CBR DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
02/10/242 October 2024 | |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
27/03/2327 March 2023 | Registered office address changed from 36 Station Road Llanishen Cardiff CF14 5LT to 46-48 Station Road Llanishen Cardiff CF14 5LU on 2023-03-27 |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | Confirmation statement made on 2022-11-07 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
09/08/199 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097098890002 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CALWAY |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWN / 12/04/2019 |
12/04/1912 April 2019 | CESSATION OF ROBERT JOHN CALWAY AS A PSC |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
03/11/183 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 097098890001 |
25/10/1825 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 25 BRYTHON DRIVE ST. MELLONS CARDIFF CF3 0LR WALES |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
30/07/1530 July 2015 | 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