C B K LIMITED

Company Documents

DateDescription
17/10/1617 October 2016 APPLICATION FOR STRIKING-OFF

View Document

06/10/166 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY LYNN ROSE HOLDEN / 10/10/2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TERRY LYNN ROSE HOLDEN / 10/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOLDEN / 10/10/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY LYNN ROSE HOLDEN / 09/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOLDEN / 09/10/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 � SR 500@1 03/10/05

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED ARCHOAK LIMITED CERTIFICATE ISSUED ON 23/11/00; RESOLUTION PASSED ON 30/10/00

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

10/10/0010 October 2000 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