CANNON & ROUTLEDGE LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 23 TROON CLOSE CARLISLE CUMBRIA CA3 0EL

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CANNON / 18/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CANNON / 18/04/2011

View Document

10/01/1110 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROUTLEDGE / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CANNON / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ADOPT ARTICLES 05/11/2009

View Document

16/12/0916 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: DALMAR HOUSE BARRAS LANE ESTATE, DALSTON CARLISLE CA5 7NY

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 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