About

Registered Number: 02841350
Date of Incorporation: 02/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Cawdor House, 59a London Road, Woolmer Green, Knebworth, Hertfordshire, SG3 6JE

 

Cawdor Investments Ltd was registered on 02 August 1993 and has its registered office in Knebworth, Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Colin William 17 August 1993 - 1
Secretary Name Appointed Resigned Total Appointments
HONEYCROFT SERVICES LIMITED 30 November 2010 - 1
CAMPBELL, Patricia Janet, Doctor 17 August 1993 01 October 2001 1
SLADE, Ian Andrew 02 July 2004 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 08 August 2018
CH04 - Change of particulars for corporate secretary 03 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 June 2012
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 August 2011
AP04 - Appointment of corporate secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 August 2010
AA01 - Change of accounting reference date 29 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 07 September 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 16 August 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 08 August 2003
287 - Change in situation or address of Registered Office 09 February 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 31 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 22 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 02 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 23 September 1997
RESOLUTIONS - N/A 26 September 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 29 August 1996
RESOLUTIONS - N/A 19 August 1996
AAMD - Amended Accounts 16 May 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 04 September 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 1995
363s - Annual Return 04 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1994
288 - N/A 19 January 1994
287 - Change in situation or address of Registered Office 19 January 1994
288 - N/A 19 January 1994
CERTNM - Change of name certificate 14 January 1994
NEWINC - New incorporation documents 02 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.