C. B. S. PRECAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Termination of appointment of Christine Ann Jarrett as a director on 2025-02-28

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Resolutions

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

13/11/2313 November 2023 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

10/10/2310 October 2023 Registered office address changed from Unit 1 West Field Park Barns Ground Kenn Clevedon Avon BS21 6UA England to Unit 1 West Field Park Barns Ground Kenn Clevedon Avon BS21 6UA on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from Unit 1 Millers Court Windmill Road Kenn Clevedon North Somerset BS21 6UL to Unit 1 West Field Park Barns Ground Kenn Clevedon Avon BS21 6UA on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEBB / 08/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
WEMBERHAM HOUSE
WEMBERHAM LANE YATTON
NORTH SOMERSET
BS49 4BT

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025733020004

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES RICHARD BAILEY

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025733020003

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1123 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1015 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN JARRETT / 14/10/2009

View Document

16/10/0916 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 SECRETARY APPOINTED CHRISTINE ANN JARRETT

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY VALERIE WEBB

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED C B S (PRECAST) LTD CERTIFICATE ISSUED ON 31/05/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: FEARNVILLE ESTATE, CLEVEDON, AVON, BS21 6PY

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 RETURN MADE UP TO 14/01/95; 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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 S386 DISP APP AUDS 13/09/94

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/06/9216 June 1992 COMPANY NAME CHANGED COMPLETE CAD SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/06/92

View Document

17/03/9217 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9217 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: VICTORIA RD, CLEVEDON, AVON, BS21 7SB

View Document

07/02/917 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/01/9117 January 1991 SECRETARY RESIGNED

View Document

14/01/9114 January 1991 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