About

Registered Number: 01645789
Date of Incorporation: 23/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Forresters Business Park, Estover, Plymouth, Devon, PL6 7LJ

 

Based in Devon, C.A.B. Special Batteries Ltd was registered on 23 June 1982, it has a status of "Active". Robertson, Stuart Alexander, Robertson, Stuart Alexander, Collins, Adrian James, Dodd, Anne, Ram, Jan, Robertson, Sheila Margaret, Robins, Timothy John are listed as the directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Stuart Alexander 06 October 1997 - 1
COLLINS, Adrian James 05 December 2007 30 March 2010 1
DODD, Anne 14 April 2003 16 April 2004 1
RAM, Jan 14 April 1993 29 October 1996 1
ROBERTSON, Sheila Margaret N/A 17 November 2010 1
ROBINS, Timothy John 24 February 2010 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Stuart Alexander 05 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
CH01 - Change of particulars for director 02 April 2020
CH03 - Change of particulars for secretary 02 April 2020
CH01 - Change of particulars for director 02 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 25 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 10 April 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 28 July 2015
SH03 - Return of purchase of own shares 22 July 2015
RESOLUTIONS - N/A 15 July 2015
SH06 - Notice of cancellation of shares 15 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 22 November 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 08 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
RESOLUTIONS - N/A 10 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
RESOLUTIONS - N/A 20 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
363a - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 31 January 2007
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 11 December 2001
363a - Annual Return 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
363s - Annual Return 16 April 1997
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 25 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1996
363s - Annual Return 21 March 1996
RESOLUTIONS - N/A 19 January 1996
RESOLUTIONS - N/A 19 January 1996
123 - Notice of increase in nominal capital 19 January 1996
CERTNM - Change of name certificate 16 January 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 09 December 1994
395 - Particulars of a mortgage or charge 21 October 1994
395 - Particulars of a mortgage or charge 25 May 1994
288 - N/A 22 March 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 04 April 1993
AA - Annual Accounts 15 March 1993
AA - Annual Accounts 31 May 1992
288 - N/A 02 April 1992
363s - Annual Return 02 April 1992
287 - Change in situation or address of Registered Office 29 January 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 26 May 1988
AA - Annual Accounts 05 May 1988
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
287 - Change in situation or address of Registered Office 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 January 2007 Outstanding

N/A

Single debenture 19 October 1994 Outstanding

N/A

Mortgage debenture 17 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.