C. CABS (BLACKPOOL) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

07/08/247 August 2024 Termination of appointment of George Robert Robinson as a director on 2024-07-11

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/08/218 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/10/197 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/05/1311 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/05/127 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1116 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ALEXANDRA GRANT / 25/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT ROBINSON / 25/04/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BELCHER

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 26 KING ST BLACKPOOL FY1 3DL

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 25/04/02; CHANGE OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/05/0125 May 2001 RETURN MADE UP TO 25/04/01; CHANGE OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 25/04/99; CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 25/04/96; CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 25/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 25/04/93; CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 £ NC 1100/1200

View Document

14/07/8814 July 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/01/8714 January 1987 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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