Established in 2007, Hadfield Cawkwell Davidson Ltd has its registered office in Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for Hadfield Cawkwell Davidson Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Paul Stuart | 07 October 2010 | - | 1 |
BREARLEY, David Michael | 01 November 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 18 November 2019 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 15 November 2018 | |
AA - Annual Accounts | 20 August 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
CS01 - N/A | 17 November 2017 | |
PSC07 - N/A | 15 November 2017 | |
AP01 - Appointment of director | 14 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 23 August 2016 | |
SH06 - Notice of cancellation of shares | 22 June 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AD01 - Change of registered office address | 07 August 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
AR01 - Annual Return | 18 November 2014 | |
SH06 - Notice of cancellation of shares | 15 October 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 21 November 2012 | |
TM01 - Termination of appointment of director | 24 September 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 17 November 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AP01 - Appointment of director | 05 November 2009 | |
AP01 - Appointment of director | 05 November 2009 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 18 November 2008 | |
RESOLUTIONS - N/A | 05 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 April 2008 | |
123 - Notice of increase in nominal capital | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
225 - Change of Accounting Reference Date | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
CERTNM - Change of name certificate | 20 March 2008 | |
NEWINC - New incorporation documents | 15 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 2008 | Outstanding |
N/A |
Debenture | 31 March 2008 | Outstanding |
N/A |
Debenture | 31 March 2008 | Outstanding |
N/A |
Debenture | 31 March 2008 | Outstanding |
N/A |
Debenture | 27 March 2008 | Outstanding |
N/A |