CAWDRON HOLDINGS LTD

Unit G Ridings Business Park Unit G Ridings Business Park, Halifax, HX1 3TT, West Yorkshire, England
StatusACTIVE
Company No.11489089
CategoryPrivate Limited Company
Incorporated30 Jul 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

CAWDRON HOLDINGS LTD is an active private limited company with number 11489089. It was incorporated 5 years, 10 months, 19 days ago, on 30 July 2018. The company address is Unit G Ridings Business Park Unit G Ridings Business Park, Halifax, HX1 3TT, West Yorkshire, England.



Company Fillings

Certificate change of name company

Date: 20 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed discourse business development LTD\certificate issued on 20/02/24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Cawdron

Change date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Bannister

Termination date: 2024-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-19

Psc name: Mark Anthony Bannister

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Cawdron

Change date: 2023-04-17

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr Daniel James Cawdron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: Unit G Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT

Change date: 2021-03-30

Old address: West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel James Cawdron

Notification date: 2020-06-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Bannister

Change date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Daniel James Cawdron

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Bannister

Change date: 2020-05-19

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Bannister

Change date: 2020-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolyn Ann Greenwood

Cessation date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom

Change date: 2020-04-16

New address: West House King Cross Road Halifax West Yorkshire HX1 1EB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Francis Thompson

Termination date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Francis Thompson

Cessation date: 2019-04-01

Documents

View document PDF

Incorporation company

Date: 30 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLIEMEANOCH HYDRO LIMITED

4 MELVILLE CRESCENT,EDINBURGH,EH3 7JA

Number:SC457783
Status:ACTIVE
Category:Private Limited Company

CONWAY MARSH GROUP FIBRE OPTICS LIMITED

BUILDING I1 THOMPSON DRIVE, BASE BUSINESS PARK,WOODBRIDGE,IP12 2TZ

Number:11077021
Status:ACTIVE
Category:Private Limited Company

DIXON PROJECT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07793908
Status:ACTIVE
Category:Private Limited Company

ELLE ARE LTD

FLAT 8,LONDON,N15 3HS

Number:11831999
Status:ACTIVE
Category:Private Limited Company

G & S HEALTHCARE LTD

ABBEYGREEN PHARMACY,LESMAHAGOW,ML11 0EQ

Number:SC540827
Status:ACTIVE
Category:Private Limited Company

SIMPLY FOOD (PROPERTY INVESTMENTS)

WATERSIDE HOUSE,LONDON,W2 1NW

Number:05502543
Status:ACTIVE
Category:Private Unlimited 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