About

Registered Number: 06325696
Date of Incorporation: 26/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 12a Cawte Road, Southampton, SO15 3DR,

 

Cawte Road (Southampton) Ltd was registered on 26 July 2007 and are based in Southampton. We don't currently know the number of employees at this business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSON, Ronaldo 19 September 2018 - 1
VAUGHEY, Karen Anne 02 May 2018 - 1
GOTTS, Emma 23 March 2016 01 August 2018 1
THELWELL, Katherine Jane 08 February 2016 10 March 2018 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 19 September 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 27 July 2018
PSC01 - N/A 04 July 2018
AP01 - Appointment of director 02 May 2018
PSC07 - N/A 18 March 2018
TM01 - Termination of appointment of director 18 March 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 27 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 March 2016
AP01 - Appointment of director 23 March 2016
AD01 - Change of registered office address 23 March 2016
AP01 - Appointment of director 08 February 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
TM01 - Termination of appointment of director 07 July 2015
AD01 - Change of registered office address 07 July 2015
TM02 - Termination of appointment of secretary 03 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 08 September 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 08 July 2011
AD01 - Change of registered office address 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 26 September 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 08 April 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 04 February 2010
AD01 - Change of registered office address 25 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.