CABENCO FACILITIES LTD

12a Churchyard, Hitchin, SG5 1HR, Herts, United Kingdom
StatusACTIVE
Company No.07244527
CategoryPrivate Limited Company
Incorporated05 May 2010
Age14 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

CABENCO FACILITIES LTD is an active private limited company with number 07244527. It was incorporated 14 years, 1 month, 13 days ago, on 05 May 2010. The company address is 12a Churchyard, Hitchin, SG5 1HR, Herts, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2020

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 13 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072445270001

Charge creation date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Jan 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Alasdair Straun Donnachie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Struan Donnachie

Appointment date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-30

New address: 12a Churchyard Hitchin Herts SG5 1HR

Old address: 12a Churchyard Hitchin Herts SG5 1HR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

New address: 12a Churchyard Hitchin Herts SG5 1HR

Change date: 2015-07-30

Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sibley

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the toilet people LIMITED\certificate issued on 15/11/12

Documents

View document PDF

Change of name notice

Date: 15 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Sibley

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed restrooms LIMITED\certificate issued on 21/03/11

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Donnachie

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Dilworth

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: City Executor & Trustee Company Limited

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cetc (Nominees) Limited

Documents

View document PDF

Incorporation company

Date: 05 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANITE PIXEL LTD

52 COMMERCE STREET COMMERCE STREET,ABERDEEN,AB11 5FP

Number:SC507562
Status:ACTIVE
Category:Private Limited Company

GRUDA COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11517677
Status:ACTIVE
Category:Private Limited Company

NOUS INFOSYSTEMS (UK) PVT. LTD.

18 BRAINTON AVENUE,MIDDLESEX,TW14 0AY

Number:03684909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OZAYDIN LTD

DAL & CO ACCOUNTANTS 15A EMPIRE PARADE,LONDON,N18 1AA

Number:11369408
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE WEST (BLOCK D) RESIDENTIAL LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:04121621
Status:ACTIVE
Category:Private Limited Company

RUSH WALL SOLAR PARK LIMITED

35 & 35A THE MALTINGS,SHEPTON MALLET,BA4 5QE

Number:10926444
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