CABOT MEWS LIMITED

Lobby Office 65 Redcross Village Lobby Office 65 Redcross Village, Bristol, BS2 0BB, England
StatusACTIVE
Company No.07779563
CategoryPrivate Limited Company
Incorporated20 Sep 2011
Age12 years, 9 months
JurisdictionEngland Wales

SUMMARY

CABOT MEWS LIMITED is an active private limited company with number 07779563. It was incorporated 12 years, 9 months ago, on 20 September 2011. The company address is Lobby Office 65 Redcross Village Lobby Office 65 Redcross Village, Bristol, BS2 0BB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-16

New address: Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB

Old address: Springfield House 45 Welsh Back Bristol Bristol BS1 4AG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-22

Charge number: 077795630006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077795630007

Charge creation date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077795630004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077795630005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-02

Officer name: Mr Peter Oliphant

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Matthew Davidson

Change date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-02

Officer name: Mr Scott Matthew Davidson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Address

Type: AD01

Old address: Springfield House 45 Welsh Back Bristol BS1 4AG

Change date: 2016-10-02

New address: Springfield House 45 Welsh Back Bristol Bristol BS1 4AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change sail address company

Date: 10 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Matthew Davidson

Change date: 2014-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Old address: C/O Meade King Llp 11-12 Queen Square Bristol City of Bristol BS1 4NT England

Change date: 2014-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Old address: the Old Hunting Lodge the Rocks Ashwicke Wiltshire SN14 8AP United Kingdom

Change date: 2013-09-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077795630002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077795630003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077795630004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077795630005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Oliphant

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETTELL & SONS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07503603
Status:ACTIVE
Category:Private Limited Company

CLASHC LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11758227
Status:ACTIVE
Category:Private Limited Company

N A LIMITED

DUNSTON HOUSE,CHESTERFIELD,S41 9QD

Number:02744367
Status:LIQUIDATION
Category:Private Limited Company

PRESTWICH SIGNS LIMITED

208 BUTTERSTILE LANE,MANCHESTER,M25 9UN

Number:05060860
Status:ACTIVE
Category:Private Limited Company

STAGE SENSE LTD

1 RICHMOND MEWS,SHIPLEY,BD18 4TA

Number:10728818
Status:ACTIVE
Category:Private Limited Company

THE CARAVAN WAREHOUSE LIMITED

UNIT 21 KENFIG INDUSTRIAL ESTATE,PORT TALBOT,SA13 2PE

Number:06971167
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