Cavallo Macdonald Hebditch Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-03-31
Employees £0 0%
Total assets £70,965 -46.42%
CAVALLO MACDONALD HEBDITCH LIMITED
CAVALLO MACDONALD HEBDITCH LTD
Company type
Private Limited Company , Active
Company Number
05067418
Record last updated
Thursday, April 14, 2022 12:08:46 PM UTC
Official Address
88 Sheep Street Bicester Town
There are 457 companies registered at this street
Locality
Bicester Town
Region
Oxfordshire, England
Postal Code
OX266LP
Sector
Other business support service activities n.e.c.
Visits
CAVALLO MACDONALD HEBDITCH LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-1 2021-11 2022-2 2023-4 2024-8 2025-4 0 1 2
Searches
CAVALLO MACDONALD HEBDITCH LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2013-1 2016-2 2016-4 0 1 2 3 4 5 6 7 8 9
Document Type
Publication date
Download link
Registry
Apr 1, 2022
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry
Apr 1, 2022
Resignation of one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Mar 9, 2017
Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials
Dec 30, 2013
Annual accounts
Registry
Apr 18, 2013
Annual return
Financials
Dec 28, 2012
Annual accounts
Registry
Mar 23, 2012
Annual return
Financials
Dec 31, 2011
Annual accounts
Registry
Mar 10, 2011
Annual return
Financials
Dec 31, 2010
Annual accounts
Registry
Mar 15, 2010
Annual return
Registry
Mar 15, 2010
Change of particulars for director
Registry
Mar 15, 2010
Change of particulars for director 5067...
Financials
Feb 26, 2010
Annual accounts
Registry
Mar 17, 2009
Annual return
Financials
Feb 28, 2009
Annual accounts
Financials
Feb 27, 2009
Annual accounts 5067...
Registry
Feb 5, 2009
Notice of striking-off action discontinued
Financials
Feb 4, 2009
Annual accounts
Registry
Jan 27, 2009
First notification of strike-off action in london gazette
Registry
Apr 2, 2008
Annual return
Registry
Apr 13, 2007
Annual return 5067...
Financials
Jan 2, 2007
Annual accounts
Registry
Jan 2, 2007
Annual return
Registry
Jan 2, 2007
Annual return 5067...
Registry
Jan 2, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jan 2, 2007
Appointment of a director
Registry
Jan 2, 2007
Appointment of a director 5067...
Registry
Dec 28, 2006
Order of court - restoration
Registry
Jul 18, 2006
Company name change
Registry
Feb 14, 2006
Second notification of strike-off action in london gazette
Registry
Aug 23, 2005
First notification of strike-off action in london gazette
Registry
Mar 23, 2005
Resignation of a secretary
Registry
Mar 23, 2005
Resignation of a director
Registry
Mar 9, 2004
Four appointments: 2 companies and 2 men