Advanced company searchLink opens in new window

CAVENDISH NUCLEAR (OVERSEAS) LIMITED

Company number 05339062

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2012 AA Full accounts made up to 31 March 2012
07 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
07 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
13 Apr 2012 CH01 Director's details changed for Graham David Leeming on 13 April 2012
18 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
09 Dec 2011 AA Full accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
20 Sep 2010 MISC Section 519
09 Sep 2010 AA Full accounts made up to 31 March 2010
03 Sep 2010 AP01 Appointment of Roger Andrew Hardy as a director
03 Sep 2010 AP01 Appointment of Mr Kevin Richard Thomas as a director
03 Sep 2010 AP01 Appointment of Graham David Leeming as a director
02 Sep 2010 TM01 Termination of appointment of William Tame as a director
02 Aug 2010 TM01 Termination of appointment of John Chubb as a director
22 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
21 Jul 2010 AP01 Appointment of William Tame as a director
21 Jul 2010 TM01 Termination of appointment of Paul Lester as a director
21 Jul 2010 AP01 Appointment of Franco Martinelli as a director
21 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
21 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
20 Jul 2010 AD01 Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010
09 Jul 2010 CERTNM Company name changed vt nuclear services LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
09 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-02
09 Jul 2010 CONNOT Change of name notice
27 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders