About

Registered Number: 02203290
Date of Incorporation: 07/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise House, Easton Road, Bristol, BS5 0DZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.