CAR BENEFIT SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044423890003

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD O'NEILL

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044423890001

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044423890002

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE BARRACKS 400 BOLTON ROAD BURY LANCASHIRE BL8 2DA ENGLAND

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM SUITE 100 WARTH BUSINESS CENTRE WARTH ROAD BURY LANCASHIRE BL9 9NB

View Document

11/06/1211 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD GREGORY O'NEILL / 01/04/2011

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN TAYLOR / 01/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS STUDHOLME / 01/03/2010

View Document

11/06/1011 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN TAYLOR / 01/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEVIN DAVIES / 01/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH MAGUIRE / 01/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD GREGORY O'NEILL / 01/03/2010

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM MOORLANDS, 89 CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9LZ

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MAGUIRE / 01/10/2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

24/09/0224 September 2002 £ NC 1000/1000000 13/08/02

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 13/08/02

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 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