Cavener Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 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
|
|
Last balance sheet date | 2024-07-31 | |
Employees | £2 | 0% |
Total assets | £112,536 | +26.12% |
ECHO POWER TOOLS UK LIMITED
CARGO AUTOMATED STORAGE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06362544 |
Record last updated |
Sunday, October 2, 2016 12:16:53 AM UTC |
Official Address |
2 Pavilion Court 600 Drive Nene Valley
There are 358 companies registered at this street
|
Locality |
Nene Valley |
Region |
Northamptonshire, England |
Postal Code |
NN47SL
|
Sector |
Manufacture of other fabricated metal products n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 15, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Sep 11, 2013 |
Annual return
|  |
Financials |
Jun 26, 2013 |
Annual accounts
|  |
Registry |
Nov 6, 2012 |
Annual return
|  |
Financials |
Feb 24, 2012 |
Annual accounts
|  |
Registry |
Sep 26, 2011 |
Annual return
|  |
Registry |
Jul 28, 2011 |
Change of registered office address
|  |
Registry |
Jul 22, 2011 |
Change of particulars for director
|  |
Registry |
Jul 14, 2011 |
Change of name certificate
|  |
Registry |
Jul 14, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 14, 2011 |
Company name change
|  |
Registry |
Jul 6, 2011 |
Resignation of one Director
|  |
Financials |
Jan 14, 2011 |
Annual accounts
|  |
Registry |
Sep 8, 2010 |
Annual return
|  |
Registry |
Sep 8, 2010 |
Change of particulars for director
|  |
Registry |
Sep 8, 2010 |
Resignation of one Secretary
|  |
Registry |
Aug 24, 2010 |
Change of registered office address
|  |
Financials |
Feb 16, 2010 |
Annual accounts
|  |
Registry |
Jan 12, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 9, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 7, 2010 |
Annual return
|  |
Registry |
Jun 18, 2009 |
Company name change
|  |
Registry |
Jun 18, 2009 |
Company name change 6756...
|  |
Registry |
Jun 15, 2009 |
Change of name certificate
|  |
Financials |
May 28, 2009 |
Annual accounts
|  |
Registry |
Nov 25, 2008 |
Annual return
|  |
Registry |
Nov 24, 2008 |
Appointment of a man as Director and BusinesSman
|  |
Registry |
Sep 25, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 25, 2007 |
Change of accounting reference date
|  |
Registry |
Sep 25, 2007 |
Resignation of a secretary
|  |
Registry |
Sep 25, 2007 |
Resignation of a director
|  |
Registry |
Sep 25, 2007 |
Appointment of a secretary
|  |
Registry |
Sep 25, 2007 |
Appointment of a director
|  |
Registry |
Sep 25, 2007 |
Appointment of a director 6362...
|  |
Registry |
Sep 5, 2007 |
Appointment of a man as Director
|  |