Download leads from Nexok and grow your business. Find out more

Cabcraft Limited

Documents

Total Documents92
Total Pages421

Filing History

17 October 2023Micro company accounts made up to 31 October 2022
7 June 2023Confirmation statement made on 7 May 2023 with updates
27 July 2022Micro company accounts made up to 31 October 2021
26 May 2022Confirmation statement made on 7 May 2022 with updates
27 July 2021Micro company accounts made up to 31 October 2020
21 June 2021Confirmation statement made on 7 May 2021 with updates
11 August 2020Micro company accounts made up to 31 October 2019
26 May 2020Confirmation statement made on 7 May 2020 with no updates
5 July 2019Micro company accounts made up to 31 October 2018
31 May 2019Confirmation statement made on 7 May 2019 with no updates
20 July 2018Micro company accounts made up to 31 October 2017
12 June 2018Confirmation statement made on 7 May 2018 with no updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
5 July 2017Notification of Avtar Sunner as a person with significant control on 1 June 2016
5 July 2017Confirmation statement made on 7 May 2017 with no updates
5 July 2017Confirmation statement made on 7 May 2017 with no updates
5 July 2017Notification of Avtar Sunner as a person with significant control on 1 June 2016
20 July 2016Total exemption small company accounts made up to 31 October 2015
20 July 2016Total exemption small company accounts made up to 31 October 2015
13 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
13 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
26 September 2014Total exemption small company accounts made up to 31 October 2013
26 September 2014Total exemption small company accounts made up to 31 October 2013
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
7 May 2013Total exemption small company accounts made up to 31 October 2012
7 May 2013Total exemption small company accounts made up to 31 October 2012
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
21 November 2011Director's details changed for Avtar Singh Sunner on 20 October 2011
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
21 November 2011Director's details changed for Avtar Singh Sunner on 20 October 2011
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
21 November 2011Secretary's details changed for Kiranjit Kaur Sunner on 20 October 2011
21 November 2011Secretary's details changed for Kiranjit Kaur Sunner on 20 October 2011
30 July 2011Total exemption small company accounts made up to 31 October 2010
30 July 2011Total exemption small company accounts made up to 31 October 2010
6 July 2011Registered office address changed from 6-7 Parsons Street Dudley West Midlands DY1 1JJ on 6 July 2011
6 July 2011Registered office address changed from 6-7 Parsons Street Dudley West Midlands DY1 1JJ on 6 July 2011
6 July 2011Registered office address changed from 6-7 Parsons Street Dudley West Midlands DY1 1JJ on 6 July 2011
7 January 2011Annual return made up to 20 October 2010 with a full list of shareholders
7 January 2011Annual return made up to 20 October 2010 with a full list of shareholders
10 December 2010Registered office address changed from Williams & Co Holloway Chambers 27 Priory Street Dudley West Midlands DY1 1EU on 10 December 2010
10 December 2010Registered office address changed from Williams & Co Holloway Chambers 27 Priory Street Dudley West Midlands DY1 1EU on 10 December 2010
12 May 2010Total exemption full accounts made up to 31 October 2009
12 May 2010Total exemption full accounts made up to 31 October 2009
8 February 2010Annual return made up to 20 October 2009 with a full list of shareholders
8 February 2010Annual return made up to 20 October 2009 with a full list of shareholders
12 December 2009Compulsory strike-off action has been discontinued
12 December 2009Compulsory strike-off action has been discontinued
9 December 2009Total exemption full accounts made up to 31 October 2008
9 December 2009Total exemption full accounts made up to 31 October 2008
1 December 2009First Gazette notice for compulsory strike-off
1 December 2009First Gazette notice for compulsory strike-off
20 August 2009Return made up to 20/10/08; full list of members
20 August 2009Return made up to 20/10/08; full list of members
2 December 2008Total exemption full accounts made up to 31 October 2007
2 December 2008Total exemption full accounts made up to 31 October 2007
28 July 2008Registered office changed on 28/07/2008 from williams & co accountants holloway chambers 27 priory street dudley DY1 1EU
28 July 2008Registered office changed on 28/07/2008 from williams & co accountants holloway chambers 27 priory street dudley DY1 1EU
25 July 2008Company name changed wednesfield car sales LIMITED\certificate issued on 28/07/08
25 July 2008Company name changed wednesfield car sales LIMITED\certificate issued on 28/07/08
14 March 2008Registered office changed on 14/03/2008 from 20 wolverhampton street dudley west midlands DY1 1DB
14 March 2008Registered office changed on 14/03/2008 from 20 wolverhampton street dudley west midlands DY1 1DB
6 December 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 December 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 November 2007Director's particulars changed
5 November 2007Director's particulars changed
17 November 2006Secretary resigned
17 November 2006New secretary appointed
17 November 2006New secretary appointed
17 November 2006New director appointed
17 November 2006Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET
17 November 2006New director appointed
17 November 2006Secretary resigned
17 November 2006Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET
17 November 2006Director resigned
17 November 2006Director resigned
20 October 2006Incorporation
20 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing