C B REID BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHARYN BROWN

View Document

12/05/1612 May 2016 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS SHARYN JULIET BROWN

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM WADEBRIDGE HOUSE 16, WADEBRIDGE SQUARE POUNDBURY DORCHESTER DORSET DT1 3AQ

View Document

22/03/1622 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR DANIEL CHARLES WILLIAM REID

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR DAVID ROBYN GORDON-SMITH

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED PINEAPPLE BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

17/03/1417 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/145 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYKE

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR PETER ALEXANDER CATTERMOLE

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT 8 PINEAPPLE BUSINESS PARK SALWAY ASH BRIDPORT DORSET DT8 3LF ENGLAND

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHARYN BROWN

View Document

25/03/1325 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BRIERLEY

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM PINEAPPLE BUSINESS PARK SALWAY ASH BRIDPORT DORSET DT6 5DB UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ANDREW PHILLIP DYKE

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MRS ELIZABETH BRIERLEY

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY LORRAINE COR

View Document

12/04/1112 April 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYKE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE COR

View Document

23/03/1123 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE COR / 23/03/2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY APPOINTED LORRAINE COR

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY DEBORAH BOYER

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BOYER

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED LORRAINE COR

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ANDREW PHILLIP DYKE

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY APPOINTED DEBORAH ALICE BOYER

View Document

04/03/094 March 2009 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