CBS NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2025-06-24

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

08/09/258 September 2025 NewRegistered office address changed from Cpt Accountancy C/O Boat House Day Nursery Town Lane Dukinfield SK16 4BX England to Boat House Day Nursery Town Lane Dukinfield SK16 4BX on 2025-09-08

View Document

24/06/2524 June 2025 Annual accounts for year ending 24 Jun 2025

View Accounts

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-24

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-24

View Document

22/01/2422 January 2024 Satisfaction of charge 101628140001 in full

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Termination of appointment of Joanne Swindells as a director on 2024-01-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-09-16 with no updates

View Document

17/01/2417 January 2024 Cessation of Bradley Daniel Pitt-Melia as a person with significant control on 2023-07-01

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-24

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-06-24

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

23/06/2123 June 2021 Previous accounting period shortened from 2020-06-25 to 2020-06-24

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE MELIA

View Document

27/03/2027 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CURRSHO FROM 28/06/2018 TO 27/06/2018

View Document

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM SHERLOCK AND BLACKWELL 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THEOBALD / 09/05/2018

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/04/1820 April 2018 31/05/17 STATEMENT OF CAPITAL GBP 108

View Document

22/01/1822 January 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY DANIEL PITT-MELIA

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG THEOBALD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THEOBALD / 15/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS JOANNE SWINDELLS

View Document

18/07/1618 July 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 MAYFIELD STREET AUDENSHAW MANCHESTER LANCASHIRE M34 5EU UNITED KINGDOM

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PITT-MELIA

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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