CBM PETERBOROUGH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
06/08/256 August 2025 | Confirmation statement made on 2025-08-03 with no updates |
28/05/2528 May 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
03/08/233 August 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
03/08/233 August 2023 | Cessation of Daniel Allen as a person with significant control on 2023-08-02 |
03/08/233 August 2023 | Appointment of Mr Timothy William Runnegar as a director on 2023-08-02 |
03/08/233 August 2023 | Termination of appointment of Daniel Allen as a director on 2023-08-02 |
24/05/2324 May 2023 | Micro company accounts made up to 2022-08-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
06/03/236 March 2023 | Director's details changed for Mr Daniel Allen on 2023-03-03 |
06/03/236 March 2023 | Director's details changed for Mr Daniel Allen on 2023-03-03 |
06/03/236 March 2023 | Change of details for Mr Daniel Allen as a person with significant control on 2023-03-03 |
07/01/237 January 2023 | Current accounting period shortened from 2022-05-31 to 2021-08-31 |
07/01/237 January 2023 | Accounts for a dormant company made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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 |
09/12/219 December 2021 | Cessation of Trevor Lloyde Keddo as a person with significant control on 2021-10-21 |
06/11/216 November 2021 | Termination of appointment of Trevor Lloyde Keddo as a director on 2021-10-21 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/07/211 July 2021 | PSC'S CHANGE OF PARTICULARS / MR TREVOR LLOYD KEDDO / 01/07/2021 |
01/07/211 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LLOYD KEDDO / 01/07/2021 |
17/05/2117 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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