23 CABBELL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/08/251 August 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Registered office address changed from Lrpm Block & Estate Management 8 Hamilton Road Cromer Norfolk NR27 9HL England to 30 the Street Upper Sheringham Sheringham NR26 8AD on 2024-02-21

View Document

31/01/2431 January 2024 Appointment of Mr Graham Frederick Watts as a director on 2024-01-15

View Document

25/01/2425 January 2024 Termination of appointment of Deborah Ann Cousins as a director on 2024-01-15

View Document

25/01/2425 January 2024 Termination of appointment of Denise Wright as a director on 2024-01-15

View Document

25/01/2425 January 2024 Appointment of Ms Julie Ann Sheffield as a director on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of William Henry Witt as a director on 2023-08-24

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Director's details changed for Mr William Henry Witt on 2021-12-13

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE WRIGHT / 27/01/2021

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 23 CABBELL ROAD CROMER NR27 9HU ENGLAND

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR WILLIAM HENRY WITT

View Document

23/01/2123 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DEBORAH ANN COUSINS / 12/09/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 6

View Document

25/03/1925 March 2019 SOLVENCY STATEMENT DATED 11/03/19

View Document

25/03/1925 March 2019 REDUCE ISSUED CAPITAL 11/03/2019

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY EDWIN WATSON PARTNERSHIP

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 1 BANK PLAIN NORWICH NR2 4SF ENGLAND

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES THURSTON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 DIRECTOR APPOINTED MRS DENISE WRIGHT

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED REVEREND DEBORAH ANN COUSINS

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES THURSTON

View Document

20/02/1820 February 2018 SECRETARY APPOINTED EDWIN WATSON PARTNERSHIP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR CHARLES JAMES THURSTON

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MR CHARLES THURSTON

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JON HJELDE

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 23 CABBELL ROAD CROMER NORFOLK NR27 9HU UNITED KINGDOM

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/04/1626 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 300

View Document

26/04/1626 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 200

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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