CABALETIY FLOORING LTD
Status | ACTIVE |
Company No. | 04079831 |
Category | Private Limited Company |
Incorporated | 28 Sep 2000 |
Age | 23 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CABALETIY FLOORING LTD is an active private limited company with number 04079831. It was incorporated 23 years, 6 months, 29 days ago, on 28 September 2000. The company address is Cock Farm Spa Lane Cock Farm Spa Lane, Ormskirk, L40 6JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Old address: 10 Broadgate Ave St Helens Merseyside WA9 5AJ
New address: Cock Farm Spa Lane Lathom Ormskirk L40 6JQ
Change date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-29
Officer name: Mrs Gail Kirkham
Documents
Change person secretary company with change date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gail Kirkham
Change date: 2018-03-29
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 09 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gail Bird
Change date: 2017-07-09
Documents
Change person secretary company with change date
Date: 03 Sep 2017
Action Date: 09 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gail Bird
Change date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person secretary company with change date
Date: 13 Mar 2015
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-01
Officer name: Mrs Gail Bird
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gail Bird
Change date: 2012-08-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Termination secretary company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beatrice Devine
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Devine
Documents
Capital statement capital company with date currency figure
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Capital
Type: SH19
Date: 2011-03-30
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital return purchase own shares
Date: 03 Dec 2010
Category: Capital
Type: SH03
Documents
Legacy
Date: 26 Nov 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 15/11/10
Documents
Resolution
Date: 26 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Patrick Devine
Change date: 2010-09-28
Documents
Appoint person secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gail Bird
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gail Bird
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Bird
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 02 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 02/11/05 from: 10 broadgate avenue st. Helens merseyside WA9 5AJ
Documents
Legacy
Date: 02 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Legacy
Date: 17 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 17/10/00 from: 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 17 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 04995512 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVON RECOVERY AND INDEPENDENCE LTD
71 ROBERTS ROAD 71 ROBERTS ROAD, ST LEONARDS,EXETER,EX2 4HE
Number: | 11504535 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 THE COPPICE,HUDDERSFIELD,HD2 2JA
Number: | 10205190 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHILL BUILDING AND MAINTENANCE LTD
71 FLAT 1,LONDON,W10 5AL
Number: | 08031967 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07252870 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LAKEVIEW CHASE,LEICESTER,
Number: | 10580395 |
Status: | ACTIVE |
Category: | Private Limited Company |