Advanced company searchLink opens in new window

CABOT 1 LIMITED

Company number 01708846

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2011 AA Full accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
30 Apr 2010 CH01 Director's details changed for Leigh Bainbridge on 29 April 2010
30 Apr 2010 CH01 Director's details changed for Mr Gordon Adams on 29 April 2010
29 Apr 2010 CH01 Director's details changed for Stephen Alec Souchon on 28 April 2010
16 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
31 Oct 2009 AA Full accounts made up to 31 December 2008
21 Oct 2009 AD01 Registered office address changed from 25 Cabot Square London E14 4QA on 21 October 2009
15 Apr 2009 288a Director appointed leigh bainbridge
09 Apr 2009 363a Return made up to 31/03/09; full list of members
18 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
31 Oct 2008 AA Full accounts made up to 30 November 2007
05 Sep 2008 288b Appointment terminated director neville diffey
23 Apr 2008 363a Return made up to 31/03/08; full list of members
01 Oct 2007 AA Full accounts made up to 30 November 2006
26 May 2007 403a Declaration of satisfaction of mortgage/charge
28 Apr 2007 363a Return made up to 31/03/07; full list of members
16 Feb 2007 288b Secretary resigned
21 Dec 2006 288b Director resigned
18 Oct 2006 288b Secretary resigned
11 Oct 2006 288a New secretary appointed
05 Oct 2006 AA Full accounts made up to 30 November 2005
02 May 2006 363a Return made up to 31/03/06; full list of members
27 Oct 2005 288c Director's particulars changed