F & R Cawley Ltd was founded on 28 February 2001 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This business has 6 directors listed as Platt, Simon, Gudgeon, Philip John, Kendall, Philip Harold Malcolm, Mortimer, Kevin James Michael, Kirkup, Paul, Middleton, Graham John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUDGEON, Philip John | 01 June 2017 | - | 1 |
KIRKUP, Paul | 30 July 2002 | 31 March 2010 | 1 |
MIDDLETON, Graham John | 30 July 2002 | 30 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLATT, Simon | 14 December 2011 | - | 1 |
KENDALL, Philip Harold Malcolm | 01 May 2010 | 21 October 2011 | 1 |
MORTIMER, Kevin James Michael | 03 August 2007 | 30 April 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 09 March 2020 | |
RESOLUTIONS - N/A | 15 January 2020 | |
AA - Annual Accounts | 14 May 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 13 March 2018 | |
PSC01 - N/A | 19 October 2017 | |
PSC01 - N/A | 19 October 2017 | |
AP01 - Appointment of director | 19 October 2017 | |
AP01 - Appointment of director | 19 October 2017 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 28 February 2017 | |
RESOLUTIONS - N/A | 08 December 2016 | |
RESOLUTIONS - N/A | 08 December 2016 | |
RESOLUTIONS - N/A | 08 December 2016 | |
RESOLUTIONS - N/A | 08 December 2016 | |
MA - Memorandum and Articles | 08 December 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 01 March 2016 | |
SH19 - Statement of capital | 20 October 2015 | |
RESOLUTIONS - N/A | 23 September 2015 | |
RESOLUTIONS - N/A | 23 September 2015 | |
MA - Memorandum and Articles | 23 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 September 2015 | |
CAP-SS - N/A | 23 September 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 02 April 2014 | |
MR04 - N/A | 23 July 2013 | |
MR04 - N/A | 23 July 2013 | |
MR04 - N/A | 19 July 2013 | |
MR01 - N/A | 18 July 2013 | |
MR01 - N/A | 18 July 2013 | |
MR01 - N/A | 18 July 2013 | |
AA - Annual Accounts | 02 July 2013 | |
TM01 - Termination of appointment of director | 15 April 2013 | |
AR01 - Annual Return | 13 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2013 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 12 March 2012 | |
RESOLUTIONS - N/A | 03 February 2012 | |
AP03 - Appointment of secretary | 15 December 2011 | |
AP01 - Appointment of director | 15 December 2011 | |
TM01 - Termination of appointment of director | 15 December 2011 | |
TM02 - Termination of appointment of secretary | 15 December 2011 | |
SH01 - Return of Allotment of shares | 13 October 2011 | |
RESOLUTIONS - N/A | 05 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 05 August 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
AP03 - Appointment of secretary | 07 May 2010 | |
TM02 - Termination of appointment of secretary | 30 April 2010 | |
TM01 - Termination of appointment of director | 07 April 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 21 December 2009 | |
AA - Annual Accounts | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 16 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 March 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 18 April 2005 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 08 March 2004 | |
363s - Annual Return | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
AA - Annual Accounts | 23 March 2003 | |
AA - Annual Accounts | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2002 | |
363s - Annual Return | 22 April 2002 | |
SA - Shares agreement | 06 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2001 | |
CERTNM - Change of name certificate | 31 October 2001 | |
RESOLUTIONS - N/A | 27 October 2001 | |
RESOLUTIONS - N/A | 18 October 2001 | |
RESOLUTIONS - N/A | 18 October 2001 | |
123 - Notice of increase in nominal capital | 18 October 2001 | |
395 - Particulars of a mortgage or charge | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
225 - Change of Accounting Reference Date | 08 October 2001 | |
287 - Change in situation or address of Registered Office | 08 October 2001 | |
NEWINC - New incorporation documents | 28 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2013 | Outstanding |
N/A |
A registered charge | 17 July 2013 | Outstanding |
N/A |
A registered charge | 17 July 2013 | Outstanding |
N/A |
Chattel mortgage | 30 October 2006 | Fully Satisfied |
N/A |
Legal charge | 01 October 2001 | Fully Satisfied |
N/A |
Legal charge | 01 October 2001 | Fully Satisfied |
N/A |
Debenture | 26 September 2001 | Fully Satisfied |
N/A |