CBM PETERBOROUGH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Registered office address changed from 5 Upper Lichfield Street Willenhall West Midlands WV13 1PB England to 6 Castle Quarter Shopping Centre Norwich NR1 3DD on 2025-08-13

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

03/08/233 August 2023 Cessation of Daniel Allen as a person with significant control on 2023-08-02

View Document

03/08/233 August 2023 Appointment of Mr Timothy William Runnegar as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Daniel Allen as a director on 2023-08-02

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mr Daniel Allen on 2023-03-03

View Document

06/03/236 March 2023 Director's details changed for Mr Daniel Allen on 2023-03-03

View Document

06/03/236 March 2023 Change of details for Mr Daniel Allen as a person with significant control on 2023-03-03

View Document

07/01/237 January 2023 Current accounting period shortened from 2022-05-31 to 2021-08-31

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from The Stables Church Walk Daventry NN11 4BL England to 5 Upper Lichfield Street Willenhall West Midlands WV13 1PB on 2022-03-03

View Document

09/12/219 December 2021 Cessation of Trevor Lloyde Keddo as a person with significant control on 2021-10-21

View Document

06/11/216 November 2021 Termination of appointment of Trevor Lloyde Keddo as a director on 2021-10-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 PSC'S CHANGE OF PARTICULARS / MR TREVOR LLOYD KEDDO / 01/07/2021

View Document

01/07/211 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LLOYD KEDDO / 01/07/2021

View Document

17/05/2117 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information