CBJB LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
22 VISION POINT
VAUGHAN TRADING ESTATE SEDGLEY ROAD EAST
TIPTON
WEST MIDLANDS
DY4 7UJ

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

01/11/131 November 2013 COMPANY NAME CHANGED MIDFUELS LIMITED
CERTIFICATE ISSUED ON 01/11/13

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
18 FAIRMONT ROAD
BROMSGROVE
WORCESTERSHIRE
B60 2HJ

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PRITCHARD / 30/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA PRITCHARD / 30/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY LEAR / 30/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT LEAR / 30/06/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/917 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: G OFFICE CHANGED 01/08/90 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

01/08/901 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 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