Advanced company searchLink opens in new window

CAUTELA DIAMOND LTD

Company number 06253264

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)
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 May 2018 PSC01 Notification of Patricia Huntley as a person with significant control on 10 May 2018
10 May 2018 PSC01 Notification of Paul Huntley as a person with significant control on 10 May 2018
16 Oct 2017 AD01 Registered office address changed from Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 16 October 2017
29 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Feb 2016 AP01 Appointment of Mr Paul Anthony Huntley as a director on 4 December 2015
06 Feb 2016 AD01 Registered office address changed from 132 Samlet Road Samlet Road Swansea Enterprise Park Swansea SA7 9AF to Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on 6 February 2016
04 Dec 2015 CERTNM Company name changed diamond site securities LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
05 May 2015 TM01 Termination of appointment of Paul Anthony Huntley as a director on 5 May 2015
01 Apr 2015 AP03 Appointment of Mrs Patricia Huntley as a secretary on 4 February 2015
01 Apr 2015 AP01 Appointment of Mrs Patricia Huntley as a director on 4 February 2015
01 Apr 2015 AP01 Appointment of Mr Paul Anthony Huntley as a director on 4 February 2015
01 Apr 2015 TM01 Termination of appointment of Brent Aaron Davies as a director on 4 February 2015
01 Apr 2015 TM02 Termination of appointment of Brent Aaron Davies as a secretary on 4 February 2015
01 Apr 2015 TM01 Termination of appointment of Rhiannon Davies as a director on 4 February 2015
01 Apr 2015 AD01 Registered office address changed from 2 Heol Caerlan Beddau Pontypridd Mid Glamorgan CF38 2HT to 132 Samlet Road Samlet Road Swansea Enterprise Park Swansea SA7 9AF on 1 April 2015
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from Fairview Annexe Port Road West Rhoose Vale of Glamorgan CF62 3AZ Wales on 10 January 2013