Advanced company searchLink opens in new window

CABCO LIMITED

Company number 02308001

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)
30 Jun 2005 288a New director appointed
30 Jun 2005 288b Director resigned
22 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2005 363s Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 Apr 2005 88(2)R Ad 16/01/04-15/01/05 £ si 22@1
14 Sep 2004 288b Director resigned
14 Jun 2004 288b Director resigned
18 Feb 2004 363s Return made up to 05/02/04; no change of members
04 Feb 2004 AA Total exemption full accounts made up to 31 August 2003
28 Jan 2004 288b Director resigned
09 Dec 2003 288b Director resigned
08 Dec 2003 288b Director resigned
08 Dec 2003 287 Registered office changed on 08/12/03 from: CH2-CH5 the counting house sterling estate kings road newbury RG14 5RG
08 Dec 2003 288a New director appointed
02 Jul 2003 395 Particulars of mortgage/charge
03 Apr 2003 363s Return made up to 05/02/03; no change of members
21 Mar 2003 AA Total exemption full accounts made up to 31 August 2002
13 Sep 2002 288b Director resigned
13 Sep 2002 288b Director resigned
10 Sep 2002 288a New secretary appointed;new director appointed
10 Sep 2002 288a New director appointed
10 Sep 2002 288b Secretary resigned;director resigned
16 May 2002 288c Director's particulars changed
16 May 2002 AA Full accounts made up to 31 August 2001
27 Mar 2002 288a New director appointed