About

Registered Number: 05459424
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Helm View, 17 Lumley Road, Kendal, LA9 5HT,

 

Based in Kendal, Cannon Build Ltd was established in 2005, it's status is listed as "Active". We don't currently know the number of employees at this business. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Martin 26 May 2005 - 1
CANNON, Shelley 26 May 2005 - 1
WHITEHEAD, Wayne 01 March 2007 - 1
JOHNSON, Graham 01 March 2007 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 25 May 2018
CH01 - Change of particulars for director 25 May 2018
CH01 - Change of particulars for director 25 May 2018
CH03 - Change of particulars for secretary 25 May 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH03 - Change of particulars for secretary 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
SH01 - Return of Allotment of shares 21 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 22 February 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.