WEST SUFFOLK CBT SERVICE LTD

Company Documents

DateDescription
29/06/2429 June 2024 Final Gazette dissolved following liquidation

View Document

29/06/2429 June 2024 Final Gazette dissolved following liquidation

View Document

29/03/2429 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Statement of affairs

View Document

03/02/233 February 2023 Registered office address changed from By the Drift Little Saxham Bury St. Edmunds IP29 5LH England to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-02-03

View Document

03/02/233 February 2023 Appointment of a voluntary liquidator

View Document

09/05/229 May 2022 Registered office address changed from Room 6, the Active Business Centre 33 st. Andrews Street South Bury St. Edmunds IP33 3PH England to By the Drift Little Saxham Bury St. Edmunds IP29 5LH on 2022-05-09

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

06/05/226 May 2022 Director's details changed for Dr James Manning on 2022-05-04

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/05/226 May 2022 Cessation of Nicola Louise Ridgeway as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Change of details for Dr James Patrick Manning as a person with significant control on 2022-05-04

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

02/11/212 November 2021 Change of details for Dr Nicola Louise Ridgeway as a person with significant control on 2021-10-01

View Document

02/11/212 November 2021 Change of details for Dr James Patrick Manning as a person with significant control on 2021-10-01

View Document

01/11/211 November 2021 Change of details for Dr James Patrick Manning as a person with significant control on 2021-10-01

View Document

01/11/211 November 2021 Registered office address changed from 6 Angel Hill Bury St. Edmunds IP33 1UZ England to Pod D the Little Gift Shop Stonham Barns, Pettaugh Ln, Stonham Aspal Stowmarket Suffolk IP14 6AT on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Change of details for Dr Nicola Louise Ridgeway as a person with significant control on 2021-10-01

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RIGEWAY

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MANNING

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MANNING / 21/08/2018

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED DR JAMES MANNING

View Document

07/07/197 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / DR NICOLA LOUISE RIDGEWAY / 21/08/2018

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / DR JAMES PATRICK MANNING / 21/08/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA RIGEWAY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA RIGEWAY / 01/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MANNING / 01/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DR NICOLA RIGEWAY / 01/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 18/09/11 NO CHANGES

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/1025 March 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 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