Menu

Cavallo Macdonald Hebditch Ltd

Reports

Includes
  • latest 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

Financials

Last balance sheet date2024-03-31
Employees£0 0%
Total assets£70,965 -46.42%

CAVALLO MACDONALD HEBDITCH LIMITED
CAVALLO MACDONALD HEBDITCH LTD

Details

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.

Charts

Visits

CAVALLO MACDONALD HEBDITCH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12021-112022-22023-42024-82025-4012

Searches

CAVALLO MACDONALD HEBDITCH LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-12016-22016-40123456789

Directors

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%) 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 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 Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Dec 30, 2013 Annual accounts Annual accounts
Registry Apr 18, 2013 Annual return Annual return
Financials Dec 28, 2012 Annual accounts Annual accounts
Registry Mar 23, 2012 Annual return Annual return
Financials Dec 31, 2011 Annual accounts Annual accounts
Registry Mar 10, 2011 Annual return Annual return
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Mar 15, 2010 Annual return Annual return
Registry Mar 15, 2010 Change of particulars for director Change of particulars for director
Registry Mar 15, 2010 Change of particulars for director 5067... Change of particulars for director 5067...
Financials Feb 26, 2010 Annual accounts Annual accounts
Registry Mar 17, 2009 Annual return Annual return
Financials Feb 28, 2009 Annual accounts Annual accounts
Financials Feb 27, 2009 Annual accounts 5067... Annual accounts 5067...
Registry Feb 5, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Jan 27, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 2, 2008 Annual return Annual return
Registry Apr 13, 2007 Annual return 5067... Annual return 5067...
Financials Jan 2, 2007 Annual accounts Annual accounts
Registry Jan 2, 2007 Annual return Annual return
Registry Jan 2, 2007 Annual return 5067... Annual return 5067...
Registry Jan 2, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 2, 2007 Appointment of a director Appointment of a director
Registry Jan 2, 2007 Appointment of a director 5067... Appointment of a director 5067...
Registry Dec 28, 2006 Order of court - restoration Order of court - restoration
Registry Jul 18, 2006 Company name change Company name change
Registry Feb 14, 2006 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 23, 2005 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 23, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 23, 2005 Resignation of a director Resignation of a director
Registry Mar 9, 2004 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy