CBA CONSULTANCY LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
17 LOWER SWIFT PLACE
RIPPONDEN
SOWERBY BRIDGE
WEST YORKSHIRE
HX6 4HA
UNITED KINGDOM

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAITHWAITE / 24/01/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAITHWAITE / 24/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/10/139 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAITHWAITE / 26/06/2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
SUITE 3 HARLEY HOUSE
MILL FOLD
SOWERBY BRIDGE
WEST YORKSHIRE
HX6 4DJ
UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
17 LOWER SWIFT PLACE
BAR LANE
SOWERBY BRIDGE
WEST YORKSHIRE
HX6 4HA

View Document

18/10/1218 October 2012 SAIL ADDRESS CHANGED FROM:
BENTLEYS CHARTERED ACCOUNTANTS
70 CHORLEY NEW ROAD
BOLTON
BL1 4BY
UNITED KINGDOM

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAITHWAITE / 10/10/2012

View Document

03/10/123 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRAITHWAITE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN BRAITHWAITE

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAITHWAITE / 24/09/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM 17 LOWER SWIFT PLACE, BAR LANE SOWERBY BRIDGE WEST YORKSHIRE HX6 4HA

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 27 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD MANCHESTER M5 3EZ

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: G OFFICE CHANGED 23/08/03 27 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD MANCHESTER M5 3EZ

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 42 ST MARGARETS AVENUE MANCHESTER M19 1FJ

View Document

03/10/023 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: G OFFICE CHANGED 01/10/98 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 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