CANNON PILING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

25/04/2225 April 2022 Appointment of Mr Kevin Hague as a director on 2022-04-05

View Document

22/04/2222 April 2022 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to Hawton Lane Balderton Newark Nottinghamshire NG24 3BU on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Christopher John Ford as a secretary on 2022-04-05

View Document

22/04/2222 April 2022 Termination of appointment of Christopher John Ford as a director on 2022-04-05

View Document

22/04/2222 April 2022 Termination of appointment of Jeffrey Lawrence Newton as a director on 2022-04-05

View Document

22/04/2222 April 2022 Cessation of Jeffrey Lawrence Newton as a person with significant control on 2022-04-05

View Document

22/04/2222 April 2022 Cessation of Christopher John Ford as a person with significant control on 2022-04-05

View Document

22/04/2222 April 2022 Notification of Aarsleff Ground Engineering Limited as a person with significant control on 2022-04-05

View Document

22/04/2222 April 2022 Appointment of Mr Lars Goettrup Christensen as a director on 2022-04-05

View Document

22/04/2222 April 2022 Appointment of Mr Peter Anthony Handley as a director on 2022-04-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM DEVINE HOUSE, 1299-1301 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2AD

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LAWRENCE NEWTON / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FORD / 15/12/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FORD / 15/12/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/05/1228 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/05/1014 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: SOUTHEND ROAD RETTENDON COMMON CHELMSFORD CM3 8DZ

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/10/0328 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FIRST GAZETTE

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED COOLFACE LIMITED CERTIFICATE ISSUED ON 30/09/02

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 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