C & B TRANSPORT LTD

Company Documents

DateDescription
03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

06/06/136 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW CHISHOLM

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHISHOLM

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 16 CRANFORD STREET SOUTH SHIELDS TYNE & WEAR NE34 0QN

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHISHOLM / 19/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHISHOLM / 19/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE CHISHOLM / 19/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM 7 KENTON COURT SOUTH SHIELDS TYNE & WEAR NE33 4HP

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 16 CRANFORD STREET SOUTH SHIELDS NE34 0QN

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

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