(CH01) On 22nd September 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th January 2019. New Address: 7 the Oaks Clews Road Redditch B98 7st. Previous address: 5 Empire Court Albert Street Redditch Worcestershire B97 4DA
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2nd August 2016: 100.00 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th February 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th February 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2014: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th February 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st December 2012 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2012
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd September 2012 - the day director's appointment was terminated
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th February 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cava monitoring services LIMITEDcertificate issued on 12/08/10
filed on: 12th, August 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 28th July 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 12th, August 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) 15th June 2010 - the day secretary's appointment was terminated
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) 15th June 2010 - the day director's appointment was terminated
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th February 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2009 to 31st March 2010
filed on: 30th, March 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 19th August 2009 Appointment terminated director
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 19th August 2009 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/2009 from security house 4 regents court far moor lane redditch worcestershire B98 0SD
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/10/2008
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd March 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 10th December 2008 with shareholders record
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/10/2008 from estate house evesham street redditch worcestershire B97 4HP
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cava fire & security LIMITEDcertificate issued on 13/05/08
filed on: 10th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on 28th February 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for the year ending on 28th February 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(2 pages)
|
(288b) On 22nd June 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd June 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 16th May 2007 with shareholders record
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th May 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 16th May 2007 with shareholders record
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th May 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2006
filed on: 21st, December 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2006
filed on: 21st, December 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 28th February 2006 with shareholders record
filed on: 28th, February 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 28th February 2006 with shareholders record
filed on: 28th, February 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On 27th October 2005 New secretary appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 27th October 2005 New secretary appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 21st July 2005 Director resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On 21st July 2005 New director appointed
filed on: 21st, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 21st July 2005 Secretary resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 21st July 2005 Director resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 21st, July 2005
| address
|
Free Download
(1 page)
|
(288a) On 21st July 2005 New director appointed
filed on: 21st, July 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/07/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 21st, July 2005
| address
|
Free Download
(1 page)
|
(288b) On 21st July 2005 Secretary resigned
filed on: 21st, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2005
| incorporation
|
Free Download
(12 pages)
|