C B F GROUP PLC

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

12/05/1912 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 1-2 DOMINGO STREET LONDON EC1Y 0TA ENGLAND

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O PARAGON PALLION TRADING ESTATE SUNDERLAND TYNE AND WEAR SR4 6ST

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM FOURTH FLOOR 75 FARRINGDON ROAD LONDON EC1M 3JY

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR PATRICK JAMES CREAN

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON-HARVEY

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLAYTON BREEN

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR RICHARD CAHILL

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR LAURENT THIERRY SALMON

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR CLAYTON LEE BREEN

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR MICHAEL BARTON-HARVEY

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY DENIS O'REGAN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS O'REGAN

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 75 FARRINGDON ROAD FARRINGDON ROAD FOURTH FLOOR LONDON EC1M 3JY

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 161-165 FARRINGDON ROAD LONDON EC1R 3AL UNITED KINGDOM

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND HARRISON / 01/03/2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED THOMAS HARRISON

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE HOLDING

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER JACKSON

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NEILD

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT C23 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN NEILD

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR CAROL NEILD

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

23/10/0723 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS

View Document

04/12/024 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 CONVERSION 21/01/02

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 CONVE 21/01/02

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 1664A HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

20/06/0120 June 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

22/04/9922 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 ADOPT MEM AND ARTS 14/05/98

View Document

22/05/9822 May 1998 REREGISTRATION PRI-PLC 14/05/98

View Document

22/05/9822 May 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/9822 May 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/9822 May 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/9822 May 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/05/9822 May 1998 AUDITORS' STATEMENT

View Document

22/05/9822 May 1998 BALANCE SHEET

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 1624 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0JU

View Document

23/03/9223 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/10/9122 October 1991 100000 @ £1 14/10/91

View Document

22/10/9122 October 1991 £ NC 25000/175000 14/10

View Document

21/05/9121 May 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/05/9023 May 1990 AC.BUSINES 20/04/90

View Document

23/05/9023 May 1990 4994 @ £1 20/04/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

10/03/8910 March 1989 ANNUAL RETURN MADE UP TO 02/03/89

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 WD 18/11/87 PD 28/10/87--------- £ SI 2@1

View Document

19/11/8719 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company