About

Registered Number: 05642668
Date of Incorporation: 02/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: ISLAM & CO, 85-87 Vauxhall Road, Liverpool, L3 6BN

 

Established in 2005, Cannon Bbt Ltd has its registered office in Liverpool, it's status at Companies House is "Active". The current directors of the company are Withe, Marc, Withe, Gerard, Withe, Marc, Withe, Michael. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHE, Gerard 01 June 2010 - 1
WITHE, Marc 02 December 2005 - 1
WITHE, Michael 02 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WITHE, Marc 02 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 20 February 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.