CBS ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

20/06/2520 June 2025 Cessation of Christopher Barker as a person with significant control on 2025-04-11

View Document

20/06/2520 June 2025 Appointment of Miss Olivia Charlotte Barker as a director on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Mr Christopher Charlie Barker as a director on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Mrs Catherine Selina Barker as a director on 2025-06-20

View Document

12/06/2512 June 2025 Notification of Olivia Charlotte Barker as a person with significant control on 2025-04-11

View Document

12/06/2512 June 2025 Termination of appointment of Christopher Barker as a director on 2025-04-11

View Document

12/06/2512 June 2025 Notification of Christopher Charlie Barker as a person with significant control on 2025-04-11

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Termination of appointment of Jane Rebekah Barker as a secretary on 2023-10-31

View Document

13/11/2313 November 2023 Appointment of Mrs Catherine Selina Barker as a secretary on 2023-10-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM DRAYTON COURT DRAYTON ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE REBEKAH BARKER / 06/05/2015

View Document

14/04/1614 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE BARKER / 04/01/2008

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; NO CHANGE OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 £ IC 62502/25002 08/04/02 £ SR 37500@1=37500

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 £ IC 100002/62502 08/04/02 £ SR 37500@1=37500

View Document

24/05/0224 May 2002 REDEMPTION OF SHARES 08/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/07/017 July 2001 S252 DISP LAYING ACC 26/06/01

View Document

07/07/017 July 2001 S366A DISP HOLDING AGM 26/06/01

View Document

07/07/017 July 2001 £ IC 87502/75002 31/05/01 £ SR 12500@1=12500

View Document

24/04/0124 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/07/004 July 2000 £ IC 100002/87502 31/05/00 £ SR 12500@1=12500

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ADOPTARTICLES08/12/99

View Document

14/05/9914 May 1999 ADOPT MEM AND ARTS 28/04/99

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 39 NEWHALL STREET BIRMINGHAM B3 3DY

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED ETCHCO 1000 LIMITED CERTIFICATE ISSUED ON 12/05/99

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 £ NC 1000/101000 28/04/99

View Document

07/04/997 April 1999 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