Advanced company searchLink opens in new window

CABCAL SERVICES LIMITED

Company number 04504133

Filter by category

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)
31 Jan 2024 AA Micro company accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 August 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 August 2018
05 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
21 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
30 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Feb 2015 CERTNM Company name changed c & d plants & shrubs LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
15 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
14 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
24 Mar 2014 AD01 Registered office address changed from Royal House Market Place Redditch B98 8AA on 24 March 2014
13 Sep 2013 AP01 Appointment of Mr John Thomas Harris as a director
13 Sep 2013 TM01 Termination of appointment of Lawrence Brookes as a director