CAVERSHAM SOLICITORS LIMITED

51a Church Street, Reading, RG4 8AX, Berkshire
StatusACTIVE
Company No.04785843
CategoryPrivate Limited Company
Incorporated03 Jun 2003
Age21 years
JurisdictionEngland Wales

SUMMARY

CAVERSHAM SOLICITORS LIMITED is an active private limited company with number 04785843. It was incorporated 21 years ago, on 03 June 2003. The company address is 51a Church Street, Reading, RG4 8AX, Berkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Gulzar Yunus

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Henry Graham

Appointment date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Sarah Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Robert Syms

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Sarah Anne Hemmings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Anne Hemmings

Appointment date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Andrew Foster

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Wilkinson

Appointment date: 2016-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-02

Officer name: Mr Gulzar Yunus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Termination date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Andrew Foster

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Patrick Kilby

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047858430001

Charge creation date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Arthur Charles Last

Termination date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lee Bevas

Appointment date: 2015-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Kilby

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-14

Officer name: Minnaar Badenhorst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Jane Simpson

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Jane Simpson

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: 1 Prospect Street Caversham Reading Berkshire RG4 8JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Williams

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Minnaar Badenhorst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/06/03--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE MORE AWESOME LTD

100 HEATH ROAD,LIVERPOOL,L19 4TW

Number:09156667
Status:ACTIVE
Category:Private Limited Company

CHYKARA PROPERTIES LTD

63 PIPER STREET,PLYMOUTH,PL6 8DJ

Number:10461643
Status:ACTIVE
Category:Private Limited Company

J ROGERS DECORATORS LIMITED

7 SANDY COURT,PLYMPTON,PL7 5JX

Number:10649933
Status:ACTIVE
Category:Private Limited Company

MONTIETH & COMPANY GLOBAL PR LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09801391
Status:ACTIVE
Category:Private Limited Company

SUB SURFACE ENGINEERING LIMITED

24 CENTRAL PRECINCT,EASTLEIGH,SO53 2GA

Number:08380049
Status:ACTIVE
Category:Private Limited Company

TGC (2015) LIMITED

TONG GARDEN CENTRE,BRADFORD,BD4 0RY

Number:09409991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source