About

Registered Number: 02047080
Date of Incorporation: 15/08/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Cawdor House, 59a London Road, Woolmer Green, Knebworth, Hertfordshire, SG3 6JE

 

Cawdor Stone Group Ltd was registered on 15 August 1986, it's status is listed as "Active". We do not know the number of employees at Cawdor Stone Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Peter Alan N/A 07 April 1993 1
NILSSON, Robert William N/A 30 November 1993 1
Secretary Name Appointed Resigned Total Appointments
CONNINGTON, Brian 16 January 1992 22 April 1993 1
MENEZES, Francis Xavier N/A 15 January 1992 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 02 February 2018
CH04 - Change of particulars for corporate secretary 03 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 03 October 2010
AP04 - Appointment of corporate secretary 28 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AA01 - Change of accounting reference date 29 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 19 October 2007
395 - Particulars of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
363a - Annual Return 07 February 2007
395 - Particulars of a mortgage or charge 24 January 2007
CERTNM - Change of name certificate 01 December 2006
AA - Annual Accounts 31 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 17 May 2003
287 - Change in situation or address of Registered Office 09 February 2003
363s - Annual Return 17 January 2003
RESOLUTIONS - N/A 24 May 2002
169 - Return by a company purchasing its own shares 24 May 2002
AA - Annual Accounts 24 April 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 03 April 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 April 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 31 January 2001
RESOLUTIONS - N/A 20 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2000
363s - Annual Return 24 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 28 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1999
363s - Annual Return 08 March 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
MEM/ARTS - N/A 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
123 - Notice of increase in nominal capital 04 February 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 03 April 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 05 September 1996
RESOLUTIONS - N/A 19 August 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 10 March 1994
395 - Particulars of a mortgage or charge 03 February 1994
363s - Annual Return 18 January 1994
288 - N/A 18 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
AA - Annual Accounts 22 October 1993
288 - N/A 17 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
287 - Change in situation or address of Registered Office 17 March 1993
363s - Annual Return 31 January 1993
288 - N/A 31 January 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 30 March 1992
AA - Annual Accounts 30 March 1992
AA - Annual Accounts 24 July 1991
363 - Annual Return 19 June 1991
363 - Annual Return 19 June 1991
395 - Particulars of a mortgage or charge 07 February 1991
AA - Annual Accounts 12 September 1990
288 - N/A 08 February 1990
363 - Annual Return 08 February 1990
395 - Particulars of a mortgage or charge 22 August 1989
AA - Annual Accounts 15 March 1989
288 - N/A 24 February 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 1988
363 - Annual Return 09 March 1988
288 - N/A 02 February 1988
288 - N/A 02 February 1988
288 - N/A 02 June 1987
288 - N/A 02 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1987
RESOLUTIONS - N/A 02 February 1987
GAZ(U) - N/A 02 February 1987
287 - Change in situation or address of Registered Office 02 February 1987
288 - N/A 21 January 1987
CERTNM - Change of name certificate 25 November 1986
CERTINC - N/A 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2007 Outstanding

N/A

Debenture 22 January 2007 Outstanding

N/A

Debenture 07 August 2006 Fully Satisfied

N/A

Deed of debenture 21 January 1994 Fully Satisfied

N/A

Credit agreement 29 January 1991 Fully Satisfied

N/A

Fixed and floating charge 08 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.