CAWLETT LIMITED

Register to unlock more data on OkredoRegister

CAWLETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02203290

Incorporation date

07/12/1987

Size

Dormant

Contacts

Registered address

Registered address

Enterprise House, Easton Road, Bristol BS5 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1987)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Statement by Directors
dot icon15/03/2024
Solvency Statement dated 12/03/24
dot icon15/03/2024
Statement of capital on 2024-03-15
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon01/12/2022
Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Julia Alison Crane as a director on 2022-11-30
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr David John Mark Blizzard as a secretary on 2022-08-09
dot icon15/08/2022
Termination of appointment of Jarlath Delphene Wade as a secretary on 2022-08-09
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon03/02/2022
Appointment of Julia Alison Crane as a director on 2022-01-31
dot icon03/02/2022
Termination of appointment of Seema Kamboj as a director on 2022-01-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon15/06/2021
Termination of appointment of James David Ferdinand Freeman as a director on 2021-03-31
dot icon15/06/2021
Appointment of Ms Seema Kamboj as a director on 2021-06-01
dot icon15/06/2021
Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01
dot icon30/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/02/2021
Termination of appointment of James Thomas Bowen as a director on 2021-02-01
dot icon10/02/2021
Appointment of Mr Colin Brown as a director on 2021-02-01
dot icon10/08/2020
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 2020-07-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/11/2019
Termination of appointment of Michael Hampson as a secretary on 2019-11-14
dot icon21/11/2019
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 2019-11-15
dot icon13/08/2019
Register(s) moved to registered inspection location 8th Floor the Point 37 North Wharf Road London W2 1AF
dot icon13/08/2019
Register inspection address has been changed to 8th Floor the Point 37 North Wharf Road London W2 1AF
dot icon28/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/07/2017
Notification of G.A.G. Limited as a person with significant control on 2016-04-06
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-25
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-26
dot icon07/11/2016
Appointment of Mr Michael Hampson as a secretary on 2016-10-07
dot icon30/09/2016
Termination of appointment of Robert John Welch as a secretary on 2016-07-22
dot icon29/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-03-28
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/11/2014
Termination of appointment of David Paul Matthews as a director on 2014-10-17
dot icon26/11/2014
Appointment of Mr James Freeman as a director on 2014-10-17
dot icon11/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Robert John Welch as a secretary
dot icon02/06/2014
Termination of appointment of Paul Lewis as a secretary
dot icon15/05/2014
Accounts for a dormant company made up to 2014-03-29
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-30
dot icon02/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Justin Davies as a director
dot icon01/07/2013
Termination of appointment of Christopher Jones as a director
dot icon01/07/2013
Appointment of Mr David Paul Matthews as a director
dot icon26/06/2013
Director's details changed for Mr James Thomas Bowen on 2013-06-16
dot icon12/04/2013
Termination of appointment of Margaret Price as a director
dot icon12/04/2013
Appointment of Mr James Thomas Bowen as a director
dot icon10/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Anthony Mcniff as a director
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/07/2011
Appointment of Mr Paul Michael Lewis as a secretary
dot icon27/07/2011
Termination of appointment of Sidney Barrie as a secretary
dot icon13/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon26/04/2011
Appointment of Ms Margaret Amelia Anne Price as a director
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/08/2010
Appointment of Mr Anthony John Mcniff as a director
dot icon01/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon01/07/2010
Director's details changed for Justin Wyn Davies on 2010-01-01
dot icon22/02/2010
Appointment of Christopher Paul Jones as a director
dot icon18/02/2010
Termination of appointment of Margaret Price as a secretary
dot icon18/02/2010
Termination of appointment of Margaret Price as a director
dot icon18/02/2010
Appointment of Mr Sidney Barrie as a secretary
dot icon18/02/2010
Director's details changed for Justin Wyn Davies on 2010-01-01
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-30
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon22/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/07/2008
Return made up to 23/06/08; full list of members
dot icon20/03/2008
Director appointed justin davies
dot icon14/03/2008
Appointment terminated director tony anthistle
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/07/2007
Return made up to 23/06/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon02/08/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Return made up to 23/06/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Secretary resigned;director resigned
dot icon05/12/2005
Secretary resigned;director resigned
dot icon31/10/2005
Return made up to 23/06/05; full list of members
dot icon07/09/2005
Full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 23/06/03; full list of members
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Registered office changed on 25/04/03 from: 4 hamilton road taunton somerset TA1 2EH
dot icon25/04/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
Return made up to 23/06/02; full list of members
dot icon07/05/2002
Registered office changed on 07/05/02 from: bristol omnibus co LTD enterprise house, easton road bristol avon BS5 0DZ
dot icon25/04/2002
Secretary resigned
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon01/08/2001
Full accounts made up to 2000-03-31
dot icon29/06/2001
Return made up to 23/06/01; full list of members
dot icon23/11/2000
Accounting reference date shortened from 18/06/00 to 31/03/00
dot icon16/10/2000
Full group accounts made up to 1999-06-25
dot icon17/08/2000
Return made up to 23/06/00; full list of members
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon11/02/2000
New director appointed
dot icon23/12/1999
New director appointed
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Return made up to 23/06/99; full list of members
dot icon27/04/1999
Auditor's resignation
dot icon23/04/1999
Memorandum and Articles of Association
dot icon15/04/1999
Registered office changed on 15/04/99 from: 4 hamilton road taunton somerset TA1 2EH
dot icon15/04/1999
Resolutions
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Secretary resigned;director resigned
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
New director appointed
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
Full group accounts made up to 1998-06-20
dot icon20/07/1998
Return made up to 23/06/98; no change of members
dot icon17/06/1998
New director appointed
dot icon17/04/1998
Full group accounts made up to 1997-06-14
dot icon10/07/1997
Return made up to 23/06/97; no change of members
dot icon08/04/1997
Full group accounts made up to 1996-06-15
dot icon18/07/1996
Director resigned
dot icon17/07/1996
Return made up to 23/06/96; full list of members
dot icon14/04/1996
Full group accounts made up to 1995-06-17
dot icon28/06/1995
Return made up to 23/06/95; no change of members
dot icon20/04/1995
Full group accounts made up to 1994-06-18
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Memorandum and Articles of Association
dot icon24/10/1994
Resolutions
dot icon21/07/1994
Return made up to 23/06/94; no change of members
dot icon19/04/1994
Full group accounts made up to 1993-06-19
dot icon19/01/1994
Resolutions
dot icon13/01/1994
£ ic 150000/120000 23/12/93 £ sr [email protected]=30000
dot icon09/07/1993
Return made up to 23/06/93; full list of members
dot icon22/04/1993
Particulars of mortgage/charge
dot icon24/03/1993
Full group accounts made up to 1992-06-16
dot icon28/07/1992
Return made up to 23/06/92; no change of members
dot icon13/04/1992
Full group accounts made up to 1991-06-16
dot icon23/09/1991
Return made up to 23/06/91; no change of members
dot icon18/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon26/07/1991
Director's particulars changed
dot icon03/06/1991
Full group accounts made up to 1990-06-16
dot icon13/01/1991
Return made up to 25/06/90; full list of members
dot icon17/12/1990
Director's particulars changed
dot icon22/10/1990
Full group accounts made up to 1989-06-17
dot icon16/05/1990
Return made up to 23/06/89; full list of members
dot icon12/05/1990
Annual return made up to 23/06/89
dot icon13/04/1990
Declaration of satisfaction of mortgage/charge
dot icon13/12/1989
Declaration of satisfaction of mortgage/charge
dot icon12/07/1989
Full group accounts made up to 1988-06-18
dot icon28/06/1989
Wd 26/06/89 ad 03/04/89--------- part-paid £ si [email protected]=18000 £ ic 132000/150000
dot icon01/02/1989
Wd 20/01/89 ad 20/12/88--------- £ si [email protected]=18000 £ ic 114000/132000
dot icon21/06/1988
Accounting reference date shortened from 30/06 to 18/06
dot icon20/05/1988
Wd 15/04/88 ad 24/03/88--------- £ si [email protected]=113900 £ ic 100/114000
dot icon11/05/1988
S-div
dot icon11/05/1988
Resolutions
dot icon11/05/1988
Resolutions
dot icon11/05/1988
Resolutions
dot icon11/05/1988
£ nc 100/150000
dot icon29/04/1988
Wd 21/03/88 ad 10/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
Particulars of mortgage/charge
dot icon30/03/1988
Particulars of mortgage/charge
dot icon24/03/1988
Director resigned;new director appointed
dot icon24/03/1988
Secretary resigned;new secretary appointed
dot icon24/03/1988
Registered office changed on 24/03/88 from: 8 battery street stonehouse plymouth PL1 3JQ
dot icon24/03/1988
Accounting reference date notified as 30/06
dot icon07/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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
Jarvis, Andrew Simon
Director
30/11/2022 - Present
124
Brown, Colin
Director
01/02/2021 - Present
264
Crane, Julia Alison
Director
31/01/2022 - 30/11/2022
33
Doidge, Martin Roger
Secretary
07/04/1999 - 19/04/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAWLETT LIMITED

CAWLETT LIMITED is an(a) Dissolved company incorporated on 07/12/1987 with the registered office located at Enterprise House, Easton Road, Bristol BS5 0DZ. There are currently 2 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 CAWLETT LIMITED?

toggle

CAWLETT LIMITED is currently Dissolved. It was registered on 07/12/1987 and dissolved on 08/10/2024.

Where is CAWLETT LIMITED located?

toggle

CAWLETT LIMITED is registered at Enterprise House, Easton Road, Bristol BS5 0DZ.

What does CAWLETT LIMITED do?

toggle

CAWLETT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAWLETT LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.