CANN DO LIMITED

Oakmount Gib Lane Oakmount Gib Lane, Preston, PR5 0RU, Lancashire, England
StatusACTIVE
Company No.06215611
CategoryPrivate Limited Company
Incorporated17 Apr 2007
Age17 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

CANN DO LIMITED is an active private limited company with number 06215611. It was incorporated 17 years, 2 months, 2 days ago, on 17 April 2007. The company address is Oakmount Gib Lane Oakmount Gib Lane, Preston, PR5 0RU, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

New address: Oakmount Gib Lane Hoghton Preston Lancashire PR5 0RU

Old address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF England

Change date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: Mrs Gillian Elizabeth Cann

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: Mr Michael Richard Cann

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Elizabeth Cann

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Richard Cann

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mrs Gillian Elizabeth Cann

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Michael Richard Cann

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mrs Gillian Elizabeth Cann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: Midfield Cottage Durton Lane Broughton Preston Lancashire PE3 5LE

Change date: 2016-06-28

New address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-15

Officer name: Gillian Elizabeth Cann

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-15

Officer name: Michael Richard Cann

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-28

Old address: 50 Lightfoot Lane, Fulwood Preston PR2 3LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Michael Richard Cann

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 18/09/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

63 PEACH STREET LIMITED

5 SOUTH LODGE,RICHMOND,TW10 7JL

Number:09337524
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEATHERTON COUNTRY SPORTS PARK LIMITED

ST FLORENCE,PEMBROKESHIRE,SA69 9EE

Number:03803681
Status:ACTIVE
Category:Private Limited Company

HPH ESTATES LTD

20 CHESTNUT AVENUE,LUTON,LU3 3JA

Number:08130146
Status:ACTIVE
Category:Private Limited Company

LITTLE DIAMONDS CHILDCARE SERVICES LTD

102 COOPERS ROAD,BIRMINGHAM,B20 2JX

Number:11647371
Status:ACTIVE
Category:Private Limited Company

MIDITECH DEVELOPMENTS LIMITED

81 STRATFORD ROAD,WARWICK,CV34 6BG

Number:03895827
Status:ACTIVE
Category:Private Limited Company

QA KIRKHAM LIMITED

INNSCRIBE ACCOUNTANTS,BRADFORD,BD1 4AB

Number:11450769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source