WEST SUFFOLK CBT SERVICE LTD
Company Documents
Date | Description |
---|---|
29/06/2429 June 2024 | Final Gazette dissolved following liquidation |
29/06/2429 June 2024 | Final Gazette dissolved following liquidation |
29/03/2429 March 2024 | Return of final meeting in a creditors' voluntary winding up |
03/02/233 February 2023 | Resolutions |
03/02/233 February 2023 | Resolutions |
03/02/233 February 2023 | Statement of affairs |
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 |
03/02/233 February 2023 | Appointment of a voluntary liquidator |
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 |
06/05/226 May 2022 | Statement of capital following an allotment of shares on 2021-10-01 |
06/05/226 May 2022 | Director's details changed for Dr James Manning on 2022-05-04 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
06/05/226 May 2022 | Cessation of Nicola Louise Ridgeway as a person with significant control on 2022-05-04 |
06/05/226 May 2022 | Change of details for Dr James Patrick Manning as a person with significant control on 2022-05-04 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
02/11/212 November 2021 | Change of details for Dr Nicola Louise Ridgeway as a person with significant control on 2021-10-01 |
02/11/212 November 2021 | Change of details for Dr James Patrick Manning as a person with significant control on 2021-10-01 |
01/11/211 November 2021 | Change of details for Dr James Patrick Manning as a person with significant control on 2021-10-01 |
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 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
01/11/211 November 2021 | Change of details for Dr Nicola Louise Ridgeway as a person with significant control on 2021-10-01 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, SECRETARY NICOLA RIGEWAY |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MANNING |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MANNING / 21/08/2018 |
16/09/1916 September 2019 | DIRECTOR APPOINTED DR JAMES MANNING |
07/07/197 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / DR NICOLA LOUISE RIDGEWAY / 21/08/2018 |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / DR JAMES PATRICK MANNING / 21/08/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
27/06/1827 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/11/152 November 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/10/1331 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA RIGEWAY |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA RIGEWAY / 01/10/2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MANNING / 01/10/2012 |
25/10/1225 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
25/10/1225 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR NICOLA RIGEWAY / 01/10/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/12/112 December 2011 | 18/09/11 NO CHANGES |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/10/1020 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/03/1025 March 2010 | Annual return made up to 18 September 2009 with full list of shareholders |
21/01/1021 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 |
30/08/0630 August 2006 | NEW DIRECTOR APPOINTED |
30/08/0630 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/08/061 August 2006 | SECRETARY RESIGNED |
01/08/061 August 2006 | DIRECTOR RESIGNED |
28/07/0628 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WEST SUFFOLK CBT SERVICE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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