CANNOCK WINDFARM SERVICES LIMITED

Chantry House High Street Chantry House High Street, Birmingham, B46 3BP, England
StatusACTIVE
Company No.09257653
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

CANNOCK WINDFARM SERVICES LIMITED is an active private limited company with number 09257653. It was incorporated 9 years, 7 months, 21 days ago, on 09 October 2014. The company address is Chantry House High Street Chantry House High Street, Birmingham, B46 3BP, England.



Company Fillings

Termination secretary company with name termination date

Date: 18 Jan 2024

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Glennon

Termination date: 2023-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-10

Officer name: John Glennon

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

New address: Chantry House High Street Coleshill Birmingham B46 3BP

Old address: Firts Floor, 3800 Parkside Parkside Birmingham Business Park Birmingham B37 7YG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cannock Topco Limited

Notification date: 2018-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: Duncan Charles Hunter

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: Lesley Ann Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucinda Charlotte Judith Bantoft

Cessation date: 2018-08-03

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Lucinda Charlotte Judith Bantoft

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Lesley Ann Davis

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Duncan Charles Hunter

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: The Estate of Stephen Bantoft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 18 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-19

Officer name: Stephen Edward Bantoft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr John Glennon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Michael John Tracey

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEET STREET LEGENDS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:09957361
Status:ACTIVE
Category:Private Limited Company

HALSTEAD BOILERS LTD

C/O GLEN DIMPLEX HOME APPLIANCES STONEY LANE,PRESCOT,L35 2XW

Number:02525368
Status:ACTIVE
Category:Private Limited Company

IMAGE CARE RESOURCES ( ICR ) LIMITED

25 GARDINER COURT,MILTON KEYNES,MK13 0LR

Number:07645288
Status:ACTIVE
Category:Private Limited Company

OVFLO GROUP LIMITED

2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX

Number:NI631471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R. M .E. PLANT HIRE & CIVIL ENGINEERING LIMITED

PANT YR EROS LOWER COMMON,ABERGAVENNY,NP7 0EE

Number:04754888
Status:ACTIVE
Category:Private Limited Company

SHOWBIZ INTERNATIONAL LIMITED

5 THEOBALD COURT,ELSTREE,WD6 4RN

Number:06350489
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