C B D-E LIMITED

Company Documents

DateDescription
16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 PREVEXT FROM 06/10/2014 TO 31/03/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR CAROLINE LOUISE FARBRIDGE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN COVERDALE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COVERDALE

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR STEPHEN JOHN WILCOCK

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM
PINBELLCOM GROUP 102 KIRKSTALL ROAD
LEED
LS3 1JA

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 24/09/14 NO CHANGES

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
WEST PASTURE HOUSE WEST PASTURE CLOSE
HORSFORTH
LEEDS
NORTH YORKSHIRE
LS18 5PB

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

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

View Accounts

13/07/1213 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/10/118 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
SANDERSON HOUSE, STATION ROAD
HORSFORTH
LEEDS
LS18 5NT

View Document

15/10/1015 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COVERDALE / 24/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 06/10/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 S366A DISP HOLDING AGM 04/10/02

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 S386 DISP APP AUDS 04/10/02

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED
25/09/02

View Document

03/10/023 October 2002 ￯﾿ᄑ NC 100/100000
25/09

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 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