- Company search
- CAB AID LIMITED
CAB AID LIMITED
Active - Accounts Filed
General Information
NAME
CAB AID LIMITED
COMPANY NUMBER
05013600
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
77110 -
Renting and leasing of cars and light motor vehicles
INCORPORATION DATE
13/01/2004
(20 years and 8 months old)
WEBSITE
www.cabaid.co.uk
CONFIRMATION STATEMENT MADE UP TO
11/01/2024
ACCOUNTS MADE UP TO
30/04/2023
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
This company does not have any previous names.
Previous Names
BATH
BA2 3DP
Telephone: 08000283253
TPS: No
Fleet House
Wilcock Road
Haydock
St Helens, Merseyside
WA11 9SR
Telephone: 5712911
Pinesgate Lower Bristol Road
Bath
Avon
BA2 3DP
Credit Risk Overview
Want to learn more about CAB AID LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
17/07/2024 | Termination of appointment of secretary (TM02) |
|
officers |
17/07/2024 | Appointment of secretary (AP03) |
|
officers |
06/05/2024 | Appointment of secretary (AP03) |
|
officers |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
REDDE LTD | Active - Accounts Filed | View Report |
CAB AID LIMITED | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 19/07/2024 | Event: Emma Parr (932273451) has left the board |
Date: 19/07/2024 | Event: New Company Secretary Matthew David Barton (932520857) Appointed |
Date: 08/05/2024 | Event: James Edward Spencer Kerton (929435265) has left the board |
Credit Risk Overview
Want to learn more about CAB AID LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about CAB AID LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about CAB AID LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
22/04/2009 - Present (15 years and 5 months) Born in Feb 1967 (age: 57) |
Status: Active | Position: Director | Appointments:
Current: 31 Past: 23 |
View Report |
27/02/2020 - Present (4 years and 7 months) Born in Jun 1969 (age: 55) |
Status: Active | Position: Director | Appointments:
Current: 32 Past: 21 |
View Report |
31/03/2020 - Present (4 years and 5 months) Born in Jul 1967 (age: 57) |
Status: Active | Position: Director | Appointments:
Current: 24 Past: 3 |
View Report |
16/07/2024 - Present (2 months) Born in N/A |
Status: Active | Position: Secretary | Appointments:
Current: 1 Past: 0 |
View Report |
Director: 13/01/2004 - 22/07/2009 (5 years and 6 months) Secretary: 13/01/2004 - 19/11/2007 (3 years and 10 months) Born in Feb 1961 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 1 Past: 44 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
17/07/2024 | Termination of appointment of secretary (TM02) |
|
officers |
17/07/2024 | Appointment of secretary (AP03) |
|
officers |
06/05/2024 | Appointment of secretary (AP03) |
|
officers |
06/05/2024 | Termination of appointment of secretary (TM02) |
|
officers |
11/01/2024 | Confirmation Statement (CS01) |
|
other |
09/01/2024 | Annual Accounts. (AA) |
|
accounts |
15/11/2023 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
15/11/2023 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
15/11/2023 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
11/01/2023 | Confirmation Statement (CS01) |
|
other |
10/11/2022 | Annual Accounts. (AA) |
|
accounts |
03/11/2022 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
12/10/2022 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
12/10/2022 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
04/04/2022 | Appointment of secretary (AP03) |
|
officers |
04/04/2022 | Termination of appointment of secretary (TM02) |
|
officers |
24/01/2022 | Annual Accounts. (AA) |
|
accounts |
17/01/2022 | Confirmation Statement (CS01) |
|
other |
07/05/2021 | Annual Accounts. (AA) |
|
accounts |
13/01/2021 | Change of relevant legal entity PSC details (PSC05) |
|
other |
12/01/2021 | Confirmation Statement (CS01) |
|
other |
06/01/2021 | Change of relevant legal entity PSC details (PSC05) |
|
other |
02/04/2020 | Change of accounting reference date (AA01) |
|
miscellaneous |
31/03/2020 | Termination of appointment of director (TM01) |
|
officers |
31/03/2020 | Appointment of director (AP01) |
|
officers |
28/02/2020 | Annual Accounts. (AA) |
|
accounts |
28/02/2020 | Termination of appointment of director (TM01) |
|
officers |
28/02/2020 | Appointment of director (AP01) |
|
officers |
13/02/2020 | Confirmation Statement (CS01) |
|
other |
26/03/2019 | Annual Accounts. (AA) |
|
accounts |
14/01/2019 | Confirmation Statement (CS01) |
|
other |
12/09/2018 | Appointment of director (AP01) |
|
officers |
23/03/2018 | Annual Accounts. (AA) |
|
accounts |
26/01/2018 | Confirmation Statement (CS01) |
|
other |
05/10/2017 | Change of director’s details (CH01) |
|
officers |
20/03/2017 | Annual Accounts. (AA) |
|
accounts |
26/01/2017 | Confirmation Statement (CS01) |
|
other |
04/03/2016 | Annual Accounts. (AA) |
|
accounts |
04/02/2016 | Annual Return (AR01) |
|
returns |
16/03/2015 | Annual Accounts. (AA) |
|
accounts |
26/01/2015 | Annual Return (AR01) |
|
returns |
27/03/2014 | Annual Accounts. (AA) |
|
accounts |
28/01/2014 | Annual Return (AR01) |
|
returns |
03/12/2013 | Miscellaneous document. (MISC) |
|
miscellaneous |
28/11/2013 | Miscellaneous document. (MISC) |
|
miscellaneous |
30/07/2013 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/02/2013 | Annual Return (AR01) |
|
returns |
18/12/2012 | Annual Accounts. (AA) |
|
accounts |
09/02/2012 | Annual Return (AR01) |
|
returns |
03/11/2011 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
18/10/2011 | Termination of appointment of director (TM01) |
|
officers |
18/10/2011 | Appointment of director (AP01) |
|
officers |
11/10/2011 | Annual Accounts. (AA) |
|
accounts |
21/07/2011 | Auditor’s letter of resignation. (AUD) |
|
miscellaneous |
29/06/2011 | Appointment of director (AP01) |
|
officers |
29/06/2011 | Termination of appointment of director (TM01) |
|
officers |
14/03/2011 | Annual Accounts. (AA) |
|
accounts |
21/02/2011 | Annual Return (AR01) |
|
returns |
02/12/2010 | Change of director’s details (CH01) |
|
officers |
08/06/2010 | Change of director’s details (CH01) |
|
officers |
05/02/2010 | Annual Accounts. (AA) |
|
accounts |
15/01/2010 | Annual Return (AR01) |
|
returns |
16/12/2009 | Change of secretary’s details (CH03) |
|
officers |
16/12/2009 | Change of director’s details (CH01) |
|
officers |
16/12/2009 | Change of director’s details (CH01) |
|
officers |
28/07/2009 | Notice of resignation of directors or secretaries (288B) |
|
officers |
28/07/2009 | Notice of resignation of directors or secretaries (288B) |
|
officers |
18/06/2009 | Annual Accounts. (AA) |
|
accounts |
28/05/2009 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
20/05/2009 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
14/05/2009 | Notice of resignation of directors or secretaries (288B) |
|
officers |
14/05/2009 | Notice of appointment of directors or secretaries (288A) |
|
officers |
29/04/2009 | Notice of resignation of directors or secretaries (288B) |
|
officers |
29/04/2009 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
24/04/2009 | Notice of appointment of directors or secretaries (288A) |
|
officers |
20/01/2009 | Notice of appointment of directors or secretaries (288A) |
|
officers |
20/01/2009 | Annual Return. (363A) |
|
returns |
20/01/2009 | Notice of resignation of directors or secretaries (288B) |
|
officers |
23/07/2008 | Notice of appointment of directors or secretaries (288A) |
|
officers |
16/07/2008 | Notice of resignation of directors or secretaries (288B) |
|
officers |
18/01/2008 | Annual Return. (363A) |
|
returns |
27/11/2007 | Annual Accounts. (AA) |
|
accounts |
26/11/2007 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
26/11/2007 | Notice of appointment of directors or secretaries (288A) |
|
officers |
26/11/2007 | Notice of appointment of directors or secretaries (288A) |
|
officers |
26/11/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
26/11/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
26/11/2007 | Change of accounting reference date. (225) |
|
miscellaneous |
26/11/2007 | Notice of appointment of directors or secretaries (288A) |
|
officers |
26/11/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
21/09/2007 | Declaration of satisfaction in full or in part of mortgage or charge. (403A) |
|
mortgages |
23/01/2007 | Annual Return. (363S) |
|
returns |
10/10/2006 | Annual Accounts. (AA) |
|
accounts |
03/02/2006 | Annual Return. (363S) |
|
returns |
07/11/2005 | Annual Accounts. (AA) |
|
accounts |
04/11/2005 | Particulars of a mortgage or charge. (395) |
|
mortgages |
04/04/2005 | Change of accounting reference date. (225) |
|
miscellaneous |
23/03/2005 | Annual Return. (363S) |
|
returns |
08/03/2005 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
30/04/2004 | Particulars of a mortgage or charge. (395) |
|
mortgages |
07/04/2004 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
02/03/2004 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
02/03/2004 | Notice of appointment of directors or secretaries (288A) |
|
officers |
21/01/2004 | Notice of resignation of directors or secretaries (288B) |
|
officers |
13/01/2004 | New Incorporation documents. (NEWINC) |
|
incorporation |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 19/07/2024 | Event: Emma Parr (932273451) has left the board |
Date: 19/07/2024 | Event: New Company Secretary Matthew David Barton (932520857) Appointed |
Date: 08/05/2024 | Event: James Edward Spencer Kerton (929435265) has left the board |
Date: 08/05/2024 | Event: New Company Secretary Emma Parr (932273451) Appointed |
Date: 19/01/2024 | Event: New Accounts filed |
Date: 16/01/2024 | Event: New Confirmation Statement filed |
Date: 15/01/2023 | Event: New Confirmation Statement filed |
Date: 15/11/2022 | Event: New Accounts filed |
Date: 06/04/2022 | Event: Nicholas Paul Tilley (900738393) has left the board |
Date: 06/04/2022 | Event: New Company Secretary James Edward Spencer Kerton (929435265) Appointed |
Date: 29/01/2022 | Event: New Accounts filed |
Date: 29/01/2022 | Event: New Confirmation Statement filed |
Date: 12/05/2021 | Event: New Accounts filed |
Date: 16/01/2021 | Event: New Confirmation Statement filed |
Date: 02/04/2020 | Event: Mark Francis Chessman (919638507) has left the board |
Date: 02/04/2020 | Event: New Board Member Paul Harvey Stead (922567509) Appointed |
Date: 03/03/2020 | Event: New Accounts filed |
Date: 03/03/2020 | Event: New Board Member Philip James Vincent (925969115) Appointed |
Date: 03/03/2020 | Event: Stephen Edward Oakley (900043864) has left the board |
Date: 17/02/2020 | Event: New Confirmation Statement filed |
Date: 29/03/2019 | Event: New Accounts filed |
Date: 18/01/2019 | Event: New Confirmation Statement filed |
Date: 14/09/2018 | Event: New Board Member Mark Francis Chessman (919638507) Appointed |
Date: 28/03/2018 | Event: New Accounts filed |
Date: 31/01/2018 | Event: New Confirmation Statement filed |
Date: 23/03/2017 | Event: New Accounts filed |
Date: 30/01/2017 | Event: New Annual Return filed |
Date: 09/03/2016 | Event: New Accounts filed |
Date: 09/02/2016 | Event: New Annual Return filed |
Date: 09/02/2016 | Event: New Annual Return filed |
Date: 08/02/2016 | Event: New Accounts filed |
Date: 08/02/2016 | Event: New Accounts filed |
Date: 30/01/2015 | Event: New Annual Return filed |
Date: 05/04/2014 | Event: New Accounts filed |
Date: 01/02/2014 | Event: New Annual Return filed |
Date: 28/03/2013 | Event: Change in Reg. Office |
Date: 06/02/2013 | Event: New Annual Return filed |
Date: 25/12/2012 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier