Cawlett Ltd was registered on 07 December 1987 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are listed as Glibota-vigo, Silvana Nerina, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John in the Companies House registry. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLIBOTA-VIGO, Silvana Nerina | 15 November 2019 | - | 1 |
BARRIE, Sidney | 18 January 2010 | 15 July 2011 | 1 |
HAMPSON, Michael | 07 October 2016 | 14 November 2019 | 1 |
LEWIS, Paul Michael | 15 July 2011 | 19 May 2014 | 1 |
WELCH, Robert John | 19 May 2014 | 22 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 27 May 2020 | |
TM02 - Termination of appointment of secretary | 21 November 2019 | |
AP03 - Appointment of secretary | 21 November 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 August 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 29 May 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 02 July 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC02 - N/A | 04 July 2017 | |
AA - Annual Accounts | 02 June 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AP03 - Appointment of secretary | 07 November 2016 | |
TM02 - Termination of appointment of secretary | 30 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
AP01 - Appointment of director | 26 November 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AP03 - Appointment of secretary | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AP01 - Appointment of director | 01 July 2013 | |
CH01 - Change of particulars for director | 26 June 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 28 June 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AP03 - Appointment of secretary | 27 July 2011 | |
TM02 - Termination of appointment of secretary | 27 July 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AP01 - Appointment of director | 12 August 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AP01 - Appointment of director | 22 February 2010 | |
TM02 - Termination of appointment of secretary | 18 February 2010 | |
TM01 - Termination of appointment of director | 18 February 2010 | |
AP03 - Appointment of secretary | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 06 February 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 December 2005 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
287 - Change in situation or address of Registered Office | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
287 - Change in situation or address of Registered Office | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
AA - Annual Accounts | 04 February 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 29 June 2001 | |
225 - Change of Accounting Reference Date | 23 November 2000 | |
AA - Annual Accounts | 16 October 2000 | |
363s - Annual Return | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1999 | |
363s - Annual Return | 09 July 1999 | |
AUD - Auditor's letter of resignation | 27 April 1999 | |
MEM/ARTS - N/A | 23 April 1999 | |
RESOLUTIONS - N/A | 15 April 1999 | |
287 - Change in situation or address of Registered Office | 15 April 1999 | |
288b - Notice of resignation of directors or secretaries | 14 April 1999 | |
288b - Notice of resignation of directors or secretaries | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 14 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 1999 | |
AA - Annual Accounts | 10 March 1999 | |
363s - Annual Return | 20 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
AA - Annual Accounts | 17 April 1998 | |
363s - Annual Return | 10 July 1997 | |
AA - Annual Accounts | 08 April 1997 | |
288 - N/A | 18 July 1996 | |
363s - Annual Return | 17 July 1996 | |
AA - Annual Accounts | 14 April 1996 | |
363s - Annual Return | 28 June 1995 | |
AA - Annual Accounts | 20 April 1995 | |
RESOLUTIONS - N/A | 24 October 1994 | |
MEM/ARTS - N/A | 24 October 1994 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 19 April 1994 | |
RESOLUTIONS - N/A | 19 January 1994 | |
169 - Return by a company purchasing its own shares | 13 January 1994 | |
363s - Annual Return | 09 July 1993 | |
395 - Particulars of a mortgage or charge | 22 April 1993 | |
AA - Annual Accounts | 24 March 1993 | |
363s - Annual Return | 28 July 1992 | |
AA - Annual Accounts | 13 April 1992 | |
363b - Annual Return | 23 September 1991 | |
395 - Particulars of a mortgage or charge | 18 September 1991 | |
395 - Particulars of a mortgage or charge | 18 September 1991 | |
395 - Particulars of a mortgage or charge | 18 September 1991 | |
395 - Particulars of a mortgage or charge | 18 September 1991 | |
395 - Particulars of a mortgage or charge | 18 September 1991 | |
288 - N/A | 26 July 1991 | |
AA - Annual Accounts | 03 June 1991 | |
363 - Annual Return | 13 January 1991 | |
288 - N/A | 17 December 1990 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 16 May 1990 | |
363 - Annual Return | 12 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 1989 | |
AA - Annual Accounts | 12 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1989 | |
PUC 2 - N/A | 01 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 June 1988 | |
PUC 2 - N/A | 20 May 1988 | |
RESOLUTIONS - N/A | 11 May 1988 | |
RESOLUTIONS - N/A | 11 May 1988 | |
RESOLUTIONS - N/A | 11 May 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 May 1988 | |
123 - Notice of increase in nominal capital | 11 May 1988 | |
PUC 2 - N/A | 29 April 1988 | |
395 - Particulars of a mortgage or charge | 13 April 1988 | |
395 - Particulars of a mortgage or charge | 11 April 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
288 - N/A | 24 March 1988 | |
288 - N/A | 24 March 1988 | |
287 - Change in situation or address of Registered Office | 24 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 March 1988 | |
NEWINC - New incorporation documents | 07 December 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Credit agreement | 15 April 1993 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 1991 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 1991 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 1991 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 1991 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 1991 | Fully Satisfied |
N/A |
Single debenture | 30 March 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 29 March 1988 | Fully Satisfied |
N/A |
Debenture | 29 March 1988 | Fully Satisfied |
N/A |