C.B. PRECAST FLOORING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TEASDALE / 11/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 335B WAKEFIELD ROAD DENBY DALE HUDDERSFIELD YORKSHIRE HD8 8RT

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CUTLER / 27/01/2017

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051737610003

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA CUTLER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ANDREW TEASDALE

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051737610002

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR RICHARD CUTLER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARKSON / 07/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CUTLER / 07/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA CUTLER / 07/07/2010

View Document

03/08/103 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 S386 DISP APP AUDS 21/10/05

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 21/10/05

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 45A MAIN STREET GARFORTH LEEDS YORKSHIRE LS25 1DS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 45A MAIN STREET GARFORTH LEEDS LS25 1DS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information