Date | Description |
2025-04-02 |
update statutory_documents 30/11/24 TOTAL EXEMPTION FULL |
2024-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES |
2024-04-15 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2022 |
2023-06-22 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAVENDISH LABORATORIES HOLDINGS LTD / 11/03/2022 |
2023-06-19 |
update statutory_documents CESSATION OF RACHEL TRACEY KNIGHT AS A PSC |
2023-05-24 |
delete phone +44 (0)1245 422 801 |
2023-01-19 |
delete contact_pages_linkeddomain twitter.com |
2023-01-19 |
delete contact_pages_linkeddomain wufoo.com |
2023-01-19 |
delete email ra..@cavendishlaboratories.com |
2023-01-19 |
delete index_pages_linkeddomain twitter.com |
2023-01-19 |
delete source_ip 46.101.8.199 |
2023-01-19 |
delete terms_pages_linkeddomain twitter.com |
2023-01-19 |
insert phone +44 (0)1245 422 801 |
2023-01-19 |
insert source_ip 172.67.192.197 |
2023-01-19 |
insert source_ip 104.21.52.6 |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES |
2023-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAVENDISH LABORATORIES HOLDINGS LTD |
2023-01-17 |
update statutory_documents CESSATION OF PAUL MORTON JARVIS AS A PSC |
2023-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JARVIS |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-01 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-02-06 |
delete fax 01245 422501 |
2022-02-06 |
insert email ra..@cavendishlaboratories.com |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-10 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-02 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-03-28 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTON JARVIS / 10/12/2018 |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 10/12/2018 |
2018-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 10/12/2018 |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-01 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-18 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-07-28 |
delete source_ip 46.32.252.166 |
2016-07-28 |
insert source_ip 46.101.8.199 |
2016-05-12 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-12 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-03-07 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-10 |
update statutory_documents 21/11/15 FULL LIST |
2015-08-05 |
insert address Millers Barn
The Warren Estate
Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT |
2015-08-05 |
update primary_contact null => Millers Barn
The Warren Estate
Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-17 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
delete address Bush House
294 Ongar Road
Writtle, Chelmsford
Essex, CM1 3NZ |
2015-03-11 |
delete contact_pages_linkeddomain google.co.uk |
2015-03-11 |
update primary_contact Bush House
294 Ongar Road
Writtle, Chelmsford
Essex, CM1 3NZ => null |
2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-12-22 |
update statutory_documents 21/11/14 FULL LIST |
2014-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 21/11/2014 |
2014-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 06/11/2014 |
2014-07-11 |
delete source_ip 78.31.111.221 |
2014-07-11 |
insert source_ip 46.32.252.166 |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-11 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD ESSEX UNITED KINGDOM CM1 3WT |
2014-01-07 |
insert address THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD ESSEX CM1 3WT |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-01-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-12-15 |
update website_status FlippedRobots => OK |
2013-12-15 |
update robots_txt_status cavendishlaboratories.co.uk: 404 => 200 |
2013-12-15 |
update robots_txt_status www.cavendishlaboratories.co.uk: 404 => 200 |
2013-12-10 |
update website_status OK => FlippedRobots |
2013-12-09 |
update statutory_documents 21/11/13 FULL LIST |
2013-11-20 |
update website_status FailedRobots => OK |
2013-11-20 |
delete source_ip 198.1.75.179 |
2013-11-20 |
insert source_ip 78.31.111.221 |
2013-11-15 |
update website_status OK => FailedRobots |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-01 |
update website_status OK => DNSError |
2013-04-08 |
delete source_ip 70.84.141.194 |
2013-04-08 |
insert source_ip 198.1.75.179 |
2013-02-26 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-12-05 |
update statutory_documents 21/11/12 FULL LIST |
2012-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTON JARVIS / 21/11/2012 |
2012-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
BOUNDARY HOUSE 4 COUNTY PLACE
NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RE |
2012-05-04 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents 21/11/11 FULL LIST |
2011-05-23 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 21/11/10 FULL LIST |
2010-08-20 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 21/11/09 FULL LIST |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORTON JARVIS / 20/11/2009 |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL TRACEY KNIGHT / 20/11/2009 |
2009-04-30 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-11-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/02 FROM:
275 BADDOW ROAD
CHELMSFORD
CM2 7QA |
2002-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-21 |
update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-11-16 |
update statutory_documents RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS |
1999-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-11-23 |
update statutory_documents RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS |
1998-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-03-05 |
update statutory_documents RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS |
1997-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1996-11-18 |
update statutory_documents RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS |
1995-11-23 |
update statutory_documents SECRETARY RESIGNED |
1995-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |