CAB VENTURES LIMITED

Point Four House 2 Wilford Business Park Point Four House 2 Wilford Business Park, Nottingham, NG11 7EP, Nottinghamshire, England
StatusACTIVE
Company No.09243713
CategoryPrivate Limited Company
Incorporated01 Oct 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

CAB VENTURES LIMITED is an active private limited company with number 09243713. It was incorporated 9 years, 8 months ago, on 01 October 2014. The company address is Point Four House 2 Wilford Business Park Point Four House 2 Wilford Business Park, Nottingham, NG11 7EP, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bridget Carole Faulder

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Anne Boden

Termination date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: Point Four House 2 Wilford Business Park Ruddington Lane Nottingham Nottinghamshire NG11 7EP

Change date: 2018-10-05

Old address: Quarry View Farnah Green Belper DE56 2UP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

New address: Quarry View Farnah Green Belper DE56 2UP

Old address: Normanton Grange Old Melton Road Normanton-on-the-Wolds Nottingham Notts NG12 5NN

Change date: 2017-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Patrick Rodney Boden

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mrs Carole Anne Boden

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Patrick Rodney Boden

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Rodney Boden

Appointment date: 2015-04-13

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPC PROPERTIES LIMITED

82 BERKELEY STREET,GLASGOW,G3 7DS

Number:SC327745
Status:ACTIVE
Category:Private Limited Company

FRESH & FAST 2 LIMITED

09352708: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09352708
Status:ACTIVE
Category:Private Limited Company

HIVE AND HUB LTD

20 HEREFORD SQUARE,LONDON,SW7 4TS

Number:11060184
Status:ACTIVE
Category:Private Limited Company

MTI CONSTRUCTION LIMITED

19 HAVILAND PARK,BATH,BA1 4HR

Number:11264716
Status:ACTIVE
Category:Private Limited Company

OMNIA ASSET FINANCE LIMITED

SUITE 38,MANCHESTER,M3 2BH

Number:11343280
Status:ACTIVE
Category:Private Limited Company

SMARTWAVE ELECTRICAL LTD

102 BROOK CRESCENT,LONDON,E4 9ET

Number:09241890
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