CBS BUILDING SUPPLIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

23/12/2123 December 2021 Appointment of Mrs Suna Secil Yesilkaya as a director on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Oliver Peter Bishop as a director on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from Hillrise Pottery Road Horton Ilminster TA19 9QW England to 5a Bath Place Taunton TA1 4ER on 2021-12-23

View Document

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

View Accounts

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BISHOP / 27/02/2021

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR SUNA YESILKAYA

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR OLIVER PETER BISHOP

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 5A BATH PLACE TAUNTON TA1 4ER ENGLAND

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES BISHOP / 12/10/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 COMPANY NAME CHANGED SOMERSET BUILDING SUPPLIES LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

08/03/188 March 2018 COMPANY NAME CHANGED CHARD BUILDING SUPPLIES LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNA SECIL YESILKAYA

View Document

06/03/186 March 2018 CESSATION OF OLIVER BISHOP AS A PSC

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES BISHOP / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS SUNA SECIL YESILKAYA

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BISHOP

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY OLIVER BISHOP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER BISHOP

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MR OLIVER BISHOP

View Document

05/07/175 July 2017 CHANGE PERSON AS SECRETARY

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES BISHOP / 23/06/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE RYDER / 23/06/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES BISHOP / 23/06/2017

View Document

05/07/175 July 2017 CESSATION OF ELIZABETH JANE RYDER AS A PSC

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RYDER

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 SAIL ADDRESS CREATED

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES BISHOP / 04/09/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE RYDER / 04/09/2015

View Document

08/09/158 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BISHOP / 07/09/2007

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RYDER / 07/09/2007

View Document

12/05/0812 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/09/078 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: ESSEX HOUSE 47 FORE STREET CHARD SOMERSET TA20 1QA

View Document

13/09/0113 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 COMPANY NAME CHANGED CHARD BUILDING SERVICES & SUPPLI ES LIMITED CERTIFICATE ISSUED ON 18/07/01

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 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