F & R CAWLEY LIMITED

04170234
SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 30 Buy now
02 Sep 2024 officers Termination of appointment of director (Philip John Gudgeon) 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2024 capital Return of Allotment of shares 4 Buy now
02 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2023 officers Appointment of director (Mr Gary Mayson) 2 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Stephen Esmond Kimbell) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Anna Louise Pegg) 1 Buy now
19 Dec 2023 officers Termination of appointment of secretary (Simon Platt) 1 Buy now
19 Dec 2023 officers Appointment of secretary (Mr Mark Hedley Thompson) 2 Buy now
19 Dec 2023 officers Appointment of director (Mr Christopher Derrick Thorn) 2 Buy now
19 Dec 2023 officers Appointment of director (Mr John James Scanlon) 2 Buy now
19 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Brian Cawley) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Jonathan Cawley) 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Aug 2023 incorporation Memorandum Articles 21 Buy now
22 Aug 2023 resolution Resolution 2 Buy now
06 Jul 2023 accounts Annual Accounts 26 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 29 Buy now
04 Apr 2022 mortgage Registration of a charge 13 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 mortgage Registration of a charge 24 Buy now
11 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2022 officers Appointment of director (Mr Nigel Ingram) 2 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 mortgage Registration of a charge 23 Buy now
30 Nov 2021 mortgage Registration of a charge 7 Buy now
30 Nov 2021 mortgage Registration of a charge 7 Buy now
06 Jul 2021 accounts Annual Accounts 28 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2021 officers Termination of appointment of director (Anthony Thomas Goodman) 1 Buy now
27 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2020 accounts Annual Accounts 27 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 resolution Resolution 21 Buy now
14 May 2019 accounts Annual Accounts 27 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 26 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 officers Appointment of director (Ms Anna Louise Pegg) 2 Buy now
19 Oct 2017 officers Appointment of director (Mr Philip John Gudgeon) 2 Buy now
04 May 2017 accounts Annual Accounts 26 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
08 Dec 2016 incorporation Memorandum Articles 15 Buy now
08 Dec 2016 resolution Resolution 6 Buy now
08 Dec 2016 resolution Resolution 6 Buy now
08 Dec 2016 resolution Resolution 6 Buy now
08 Dec 2016 resolution Resolution 6 Buy now
24 Mar 2016 annual-return Annual Return 8 Buy now
01 Mar 2016 accounts Annual Accounts 23 Buy now
20 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
23 Sep 2015 incorporation Memorandum Articles 13 Buy now
23 Sep 2015 resolution Resolution 8 Buy now
23 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
23 Sep 2015 insolvency Solvency Statement dated 14/09/15 2 Buy now
23 Sep 2015 resolution Resolution 2 Buy now
24 Mar 2015 annual-return Annual Return 9 Buy now
18 Dec 2014 accounts Annual Accounts 23 Buy now
18 Dec 2014 accounts Annual Accounts 23 Buy now
02 Apr 2014 annual-return Annual Return 9 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2013 mortgage Statement of satisfaction of a charge 3 Buy now
18 Jul 2013 mortgage Registration of a charge 29 Buy now
18 Jul 2013 mortgage Registration of a charge 25 Buy now
18 Jul 2013 mortgage Registration of a charge 24 Buy now
02 Jul 2013 accounts Annual Accounts 21 Buy now
15 Apr 2013 officers Termination of appointment of director (Richard Hudson) 1 Buy now
13 Mar 2013 annual-return Annual Return 10 Buy now
08 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
20 Apr 2012 accounts Annual Accounts 21 Buy now
12 Mar 2012 annual-return Annual Return 10 Buy now
03 Feb 2012 resolution Resolution 18 Buy now
15 Dec 2011 officers Appointment of secretary (Mr Simon Platt) 1 Buy now
15 Dec 2011 officers Appointment of director (Mr Simon Platt) 2 Buy now
15 Dec 2011 officers Termination of appointment of director (Philip Kendall) 1 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Philip Kendall) 1 Buy now
13 Oct 2011 capital Return of Allotment of shares 4 Buy now
05 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
05 Aug 2011 resolution Resolution 17 Buy now
18 Apr 2011 annual-return Annual Return 10 Buy now