FELIXSTOWE CAB CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/05/2521 May 2025 Cessation of Lynda Ann Stokell as a person with significant control on 2025-03-21

View Document

21/05/2521 May 2025 Appointment of Mr Michael William Stokell as a secretary on 2025-03-21

View Document

21/05/2521 May 2025 Termination of appointment of Lynda Ann Stokell as a secretary on 2025-03-21

View Document

21/05/2521 May 2025 Termination of appointment of Lynda Ann Stokell as a director on 2025-03-21

View Document

21/05/2521 May 2025 Change of details for Michael William Stokell as a person with significant control on 2025-03-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM STOKELL / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLLIAM STOKELL / 19/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLLIAM STOKELL / 19/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / LYNDA ANN STOKELL / 19/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL WILLLIAM STOKELL / 19/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8 CHURCH LANE FELIXSTOWE SUFFOLK IP11 9DJ UNITED KINGDOM

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN STOKELL / 19/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN STOKELL / 03/08/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 8 CHURCH LANE FELIXSTOWE SUFFOLK IP11 9DJ

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN STOKELL / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLLIAM STOKELL / 31/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANN STOKELL / 31/03/2016

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SANDERSON HOUSE, MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN STOKELL / 01/10/2009

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 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