CBCF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

12/07/2412 July 2024 Change of details for Mr Peter James Zammitt as a person with significant control on 2023-06-12

View Document

12/07/2412 July 2024 Change of details for Mr Peter James Zammitt as a person with significant control on 2023-06-12

View Document

11/07/2411 July 2024 Director's details changed for Mr Peter James Zammitt on 2023-06-12

View Document

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

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Director's details changed for Rock Lily Limited on 2023-11-01

View Document

31/10/2331 October 2023 Registered office address changed from Oxford House C/O Mark Appleyard Limited Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to 19 Coppice Beck Court Harrogate HG1 2LB on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from 19 Coppice Beck Court Harrogate HG1 2LB England to 3rd Floor 207 Regent Street London W1B 3HH on 2023-10-31

View Document

24/10/2324 October 2023 Appointment of Rock Lily Limited as a director on 2023-08-14

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

15/12/2115 December 2021 Termination of appointment of Cameron Brian Knowles as a director on 2021-12-15

View Document

08/11/218 November 2021 Termination of appointment of Tom James as a director on 2021-11-08

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

13/07/2113 July 2021 Appointment of Mr Cameron Brian Knowles as a director on 2021-07-12

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Termination of appointment of Paul Colin Baines as a director on 2021-07-12

View Document

12/07/2112 July 2021 Notification of Peter James Zammitt as a person with significant control on 2021-06-25

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Registered office address changed from Richmond House White Rose Way Doncaster DN4 5JH England to Oxford House C/O Mark Appleyard Limited Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 2021-07-09

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-26

View Document

09/07/219 July 2021 Cessation of Peter James Zammitt as a person with significant control on 2021-06-25

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES ZAMMITT / 21/04/2021

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 19 COPPICE BECK COURT HARROGATE HG1 2LB ENGLAND

View Document

24/08/2024 August 2020 SECRETARY APPOINTED MR ALEXANDER HALL

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HALL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES ZAMMITT / 01/06/2020

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR PAUL COLIN BAINES

View Document

16/02/2016 February 2020 SECRETARY APPOINTED MR ALEXANDER HALL

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR TOM JAMES

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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