CAVERSHAM SOLICITORS LIMITED
Status | ACTIVE |
Company No. | 04785843 |
Category | Private Limited Company |
Incorporated | 03 Jun 2003 |
Age | 21 years |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Williams
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Minnaar Badenhorst
Documents
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
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
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
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
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
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
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
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
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
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
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
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/05; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/04; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/08/04
Documents
Legacy
Date: 18 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/06/03--------- £ si 499@1=499 £ ic 1/500
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
100 HEATH ROAD,LIVERPOOL,L19 4TW
Number: | 09156667 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 PIPER STREET,PLYMOUTH,PL6 8DJ
Number: | 10461643 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TONG GARDEN CENTRE,BRADFORD,BD4 0RY
Number: | 09409991 |
Status: | ACTIVE |
Category: | Private Limited Company |