Advanced company searchLink opens in new window

CABOT G.B. LIMITED

Company number 02169208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
07 Jul 2014 AA Full accounts made up to 30 September 2013
17 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 AD04 Register(s) moved to registered office address
04 Jul 2013 AA Full accounts made up to 30 September 2012
17 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 30 September 2011
10 Nov 2011 AP01 Appointment of Mrs Lisa Mazzola Dumont as a director
02 Nov 2011 AP01 Appointment of Mrs Sharon Henshaw as a director
02 Nov 2011 AP01 Appointment of Mr Jamer Patrick Kelly as a director
01 Nov 2011 TM01 Termination of appointment of Janet Ryan as a director
01 Nov 2011 TM01 Termination of appointment of Richard Anderton as a director
01 Nov 2011 TM01 Termination of appointment of Michael Hall as a director
01 Nov 2011 TM02 Termination of appointment of Michael Hall as a secretary
01 Nov 2011 AP03 Appointment of Mrs Sharon Henshaw as a secretary
10 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 30 September 2010
01 Oct 2010 AA Full accounts made up to 30 September 2009
12 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Janet Catherine Ryan on 1 January 2010
18 Jun 2010 TM01 Termination of appointment of Matthew Flegg as a director
18 Jun 2010 AP01 Appointment of Mr Richard John Anderton as a director
06 Mar 2010 AD03 Register(s) moved to registered inspection location
05 Mar 2010 AD02 Register inspection address has been changed
05 Mar 2010 AD01 Registered office address changed from , Gate Street, Dukinfield, Cheshire, SK16 4RU on 5 March 2010