CANNON SEWELL LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

23/09/2423 September 2024 Change of details for Lucy Evelyn Cannon as a person with significant control on 2024-09-23

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Director's details changed for Lucy Evelyn Cannon on 2023-03-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/10/2220 October 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-20

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY EVELYN CANNON

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

01/02/181 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CESSATION OF DAVID WILLIAM CANNON AS A PSC

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED LUCY EVELYN CANNON

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY CANNON

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR DAVID WILLIAM CANNON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED LUCY EVELYN CANNON

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY LUCY CANNON

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CANNON / 27/02/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 83 CAMBRIDGE STREET LONDON SW1V 4PS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

01/03/001 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 26 VICTORIA AVENUE GRAYS ESSEX RM16 2RP

View Document

08/03/998 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company