C.B.S. GROUP (HOLDINGS) LTD

Company Documents

DateDescription
12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY LEWIS

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012361210005

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 13 HEADLANDS BUSINESS PARK RINGWOOD HAMPSHIRE BH24 3PB

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR ADAM JAFFER

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CBS HOUSE 1 WOOTTON GARDENS BOURNEMOUTH DORSET BH1 1PW

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED B.D.M. ADVERTISING LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 EXEMPTION FROM APPOINTING AUDITORS 20/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

05/05/955 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: WOOTON HOUSE WOOTTON GARDENS BOURNEMOUTH DORSET BH1 1PW

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 EXEMPTION FROM APPOINTING AUDITORS 23/10/91

View Document

29/10/9129 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/897 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/12/871 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 COMPANY NAME CHANGED CARLTON BUSINESS SERVICES (BOURN EMOUTH) LIMITED CERTIFICATE ISSUED ON 24/07/86

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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