CAVENDISH COURT (WIDNES) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT (WIDNES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03245914

Incorporation date

05/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

5 Cavendish Court, Woodland Avenue, Widnes, Cheshire WA8 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1996)
dot icon04/10/2025
Micro company accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon03/10/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon21/10/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/04/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon15/02/2021
Appointment of Mrs Beryl Imison as a director on 2019-09-28
dot icon08/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon17/10/2019
Micro company accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon31/08/2018
Termination of appointment of John Tudor Cunningham as a director on 2018-08-28
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon26/07/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-08-26 no member list
dot icon21/09/2015
Appointment of Mr Nigel White as a director on 2015-09-01
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-26 no member list
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-26 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2012
Annual return made up to 2012-08-26 no member list
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-26 no member list
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-26 no member list
dot icon26/08/2010
Director's details changed for Peter Wilkinson on 2010-08-26
dot icon26/08/2010
Director's details changed for Mrs Sarah Jane Goulding on 2010-08-26
dot icon26/08/2010
Director's details changed for John Tudor Cunningham on 2010-08-26
dot icon10/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-08-27 no member list
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/10/2008
Annual return made up to 27/08/08
dot icon20/10/2008
Location of debenture register
dot icon20/10/2008
Registered office changed on 20/10/2008 from 6 cavendish court, woodland avenue, widnes cheshire WA8 7DR
dot icon20/10/2008
Director appointed mrs sarah jane goulding
dot icon20/10/2008
Location of register of members
dot icon20/10/2008
Secretary appointed mr tony brian goulding
dot icon17/10/2008
Appointment terminated director florence swain
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Annual return made up to 27/08/07
dot icon28/08/2007
Location of debenture register
dot icon28/08/2007
Location of register of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: 6 cavendish court woodland avenue widnes cheshire WA8 7DR
dot icon09/10/2006
Annual return made up to 05/09/06
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/09/2005
Annual return made up to 05/09/05
dot icon12/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/09/2004
Annual return made up to 05/09/04
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/09/2003
Annual return made up to 05/09/03
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/09/2002
Annual return made up to 05/09/02
dot icon24/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/09/2001
Annual return made up to 05/09/01
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Annual return made up to 05/09/00
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Annual return made up to 05/09/99
dot icon18/06/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Annual return made up to 05/09/98
dot icon03/06/1998
Full accounts made up to 1997-09-30
dot icon05/09/1997
Annual return made up to 05/09/97
dot icon05/09/1997
New secretary appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon11/06/1997
Director resigned
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Director resigned
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned;director resigned
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
Registered office changed on 12/09/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon05/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Nigel
Director
01/09/2015 - Present
2
Wilkinson, Peter
Director
25/04/1997 - Present
-
Imison, Beryl
Director
28/09/2019 - Present
-
Goulding, Sarah Jane
Director
11/06/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH COURT (WIDNES) LIMITED

CAVENDISH COURT (WIDNES) LIMITED is an(a) Active company incorporated on 05/09/1996 with the registered office located at 5 Cavendish Court, Woodland Avenue, Widnes, Cheshire WA8 7DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH COURT (WIDNES) LIMITED?

toggle

CAVENDISH COURT (WIDNES) LIMITED is currently Active. It was registered on 05/09/1996 .

Where is CAVENDISH COURT (WIDNES) LIMITED located?

toggle

CAVENDISH COURT (WIDNES) LIMITED is registered at 5 Cavendish Court, Woodland Avenue, Widnes, Cheshire WA8 7DR.

What does CAVENDISH COURT (WIDNES) LIMITED do?

toggle

CAVENDISH COURT (WIDNES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVENDISH COURT (WIDNES) LIMITED?

toggle

The latest filing was on 04/10/2025: Micro company accounts made up to 2024-12-31.