CB REID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

03/12/243 December 2024 Annual return made up to 2007-04-01 with full list of shareholders

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2003-09-02

View Document

12/11/2412 November 2024 Second filing of the annual return made up to 2012-04-01

View Document

01/11/241 November 2024 Appointment of Mr Julian Spencer Owens as a director on 2024-10-29

View Document

31/10/2431 October 2024 Current accounting period shortened from 2025-06-30 to 2025-05-31

View Document

31/10/2431 October 2024 Termination of appointment of Nerys Cattermole as a secretary on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Daniel Charles William Reid as a director on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Peter Alexander Cattermole as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Xeinadin Group Limited as a person with significant control on 2024-10-29

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Satisfaction of charge 2 in full

View Document

09/10/249 October 2024 Satisfaction of charge 3 in full

View Document

22/09/2422 September 2024 Secretary's details changed for Mrs Nerys Cattermole on 2013-07-01

View Document

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

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

01/02/241 February 2024 Director's details changed for Mrs Laura Nicole Evans on 2024-02-01

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS LAURA NICOLE EVANS

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MATTHEW CHARLES HAINES

View Document

02/05/172 May 2017 ADOPT ARTICLES 29/03/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 ADOPT ARTICLES 29/03/2017

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

12/06/1412 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1427 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1414 May 2014 ADOPT ARTICLES 28/04/2014

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CATTERMOLE / 01/04/2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 2012-04-01 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MRS NERYS CATTERMOLE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY LINDA CARRUTHERS

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CATTERMOLE / 31/03/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CARRUTHERS / 31/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES WILLIAM REID / 06/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SMITH / 06/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR TORBEN HOULBERG

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/095 June 2009 COMPANY NAME CHANGED COYNE BUTTERWORTH REID LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR PETER CATTERMOLE

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY TORBEN HOULBERG

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MRS LINDA ANNE CARRUTHERS

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TORBEN HOULBERG / 01/04/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED COYNE BUTTERWORTH (DORCHESTER) L IMITED CERTIFICATE ISSUED ON 26/03/07

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS; AMEND

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 33 ICEN ROAD WEYMOUTH DORSET DT3 5JL

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 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