CAWDOR CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 09425050 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
CAWDOR CONTRACTS LIMITED is an active private limited company with number 09425050. It was incorporated 9 years, 4 months ago, on 05 February 2015. The company address is Cawdor Garage Cawdor Garage, Newcastle Emlyn, SA38 9BA, Wales.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Gareth Davies
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type dormant
Date: 03 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type dormant
Date: 29 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Resolution
Date: 02 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
New address: Cawdor Garage New Road Newcastle Emlyn SA38 9BA
Change date: 2018-01-10
Old address: 55 Parc Y Ynn Llandysul SA44 4JU
Documents
Accounts with accounts type dormant
Date: 21 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current extended
Date: 15 Mar 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Certificate change of name company
Date: 23 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed canolfan van centre uk LIMITED\certificate issued on 23/12/15
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Davies
Appointment date: 2015-02-10
Documents
Some Companies
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 03933564 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MARKET STREET,CHESHIRE,SK14 1HF
Number: | 04290255 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLAGHER HOLDINGS FOUR (UK) LTD
THE WALBROOK BUILDING,LONDON,EC4N 8AW
Number: | 08998863 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 MARGARET STREET,LIVERPOOL,L6 2HW
Number: | 10718957 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REBECCA HUGHES INTERIORS LIMITED
52 HEMINGFORD ROAD,LONDON,N1 1DB
Number: | 08311841 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10343910 |
Status: | ACTIVE |
Category: | Private Limited Company |