C & B HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2419 October 2024 Voluntary strike-off action has been suspended

View Document

19/10/2419 October 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Statement of capital on 2024-01-23

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Appointment of Mr Scott Alexander Wardrop as a director on 2023-01-18

View Document

20/12/2220 December 2022 Termination of appointment of Christopher Carl Brennan as a director on 2022-12-20

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/02/191 February 2019 DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BONNET

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 19/05/2017

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 05/02/2016

View Document

16/12/1516 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 21/10/2015

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COMBA

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET

View Document

22/12/1422 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DEREK HOLLAWAY

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 01/01/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 16/06/2008

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/027 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: THE OASTS RED HILL WATERINGBURY MAIDSTONE KENT ME18 5NN

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/08/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: MORNINGTON GROVE BOW LONDON E3 4NS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

07/11/947 November 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: 7 CHARTERHOUSE BUILDINGS GOSWELL ROAD LONDON EC1M 7AN

View Document

26/03/9226 March 1992 ADOPT MEM AND ARTS 11/03/92

View Document

04/03/924 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/89

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/88

View Document

04/01/894 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/87

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

27/04/8327 April 1983 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