C B DESIGNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Registered office address changed from 335 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 2021-12-03

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Change of details for Mr Colin Brady as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

16/06/2116 June 2021 Change of details for Karen Paula Brady as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr Colin Brady as a person with significant control on 2021-06-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN PAULA BRADY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRADY / 12/06/2017

View Document

19/06/1719 June 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN PAULA BRADY / 12/06/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 16/08/12 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRADY / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRADY / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 61 BOLDMERE ROAD SUTTON COLDFIELD B73 5XA

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 5 ROSEBERRY STREET WORKINGTON CUMBRIA CA14 2UJ

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

02/09/942 September 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 S252 DISP LAYING ACC 13/08/93

View Document

04/07/934 July 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORSHIRE WD6 3EW

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 ALTER MEM AND ARTS 17/06/92

View Document

16/06/9216 June 1992 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