CBS CONTRACTORS (EASTERN) LIMITED

Company Documents

DateDescription
14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM
C/O STEPHEN HENSON
1B VITAS BUSINESS CENTRE
PETERBOROUGH
CAMBS
PE1 5XJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE COPLAND / 12/09/2014

View Document

14/07/1514 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA COPLAND

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS NICOLA CLAIRE COPLAND

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COPLAND

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COPLAND / 10/07/2013

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
8-12 PRIESTGATE
PETERBOROUGH
CAMBRIDGESHIRE
PE1 1JA

View Document

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COPLAND / 21/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAIRE COPLAND / 21/07/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SHUTTLEWORTH

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHUTTLEWORTH / 01/02/2009

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 69-75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: G OFFICE CHANGED 21/07/06 69-75 LINCOLN ROAD PETERBOROUGH PE1 2SQ

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED GEORGIAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: G OFFICE CHANGED 26/03/04 69-75 LINCOLN ROAD PETERBOROUGH PE1 2SQ

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: G OFFICE CHANGED 18/08/03 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

09/07/039 July 2003 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