C & B SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mrs Fe Galarpe Morris on 1994-10-20

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

30/11/2230 November 2022 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

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

28/10/2128 October 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

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

06/01/206 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

02/01/182 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MRS FE GALARPE MORRIS / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD MORRIS / 12/10/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

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

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1 CHURCH HILL LEIGH-ON-SEA ESSEX SS9 2DE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 25/04/14 STATEMENT OF CAPITAL GBP 500

View Document

12/08/1412 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

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

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

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

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FE GALARPE MORRIS / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD MORRIS / 05/10/2009

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM CKS ACCOUNTANCY LTD CHARTERED ACCOUNTANTS 1 CHURCH STREET LEIGH ON SEA ESSEX SS9 2DE

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/053 October 2005 S366A DISP HOLDING AGM 23/09/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED C & B TECHNIQUES LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA

View Document

04/02/984 February 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/11/9418 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 COMPANY NAME CHANGED LIGHTAPEX LIMITED CERTIFICATE ISSUED ON 15/11/94

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/10/946 October 1994 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