CBS ROTARY POWER MOTION LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/05/167 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NIGEL SCARRATT / 01/04/2016

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL SCARRATT / 01/04/2016

View Document

07/05/167 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/05/1511 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 22/04/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RITCHIE / 22/04/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/05/1317 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/05/121 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RITCHIE / 01/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL SCARRATT / 01/04/2010

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW SCARRATT

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS IAN RITCHIE

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

11/08/0811 August 2008 DIRECTOR'S PARTICULARS IAN RITCHIE

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: LUPIN WORKS WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1JR

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY RESIGNED SEAN THOROGOOD

View Document

09/04/089 April 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID SHORT

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/04/089 April 2008 DIRECTOR RESIGNED STUART THOROGOOD

View Document

09/04/089 April 2008 DIRECTOR RESIGNED JUSTIN THOROGOOD

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW NIGEL SCARRATT

View Document

09/04/089 April 2008 DIRECTOR APPOINTED IAN RITCHIE

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

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

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

29/07/0429 July 2004 AUDITOR'S RESIGNATION

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 AUD RES SEC 394 09/07/02

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 NC INC ALREADY ADJUSTED 30/11/98

View Document

04/01/994 January 1999 � NC 100/50000 30/11/

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 � IC 14/10 26/03/98 � SR 4@1=4

View Document

11/04/9711 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 � IC 76/14 02/01/96 � SR 62@1=62

View Document

06/01/966 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 � IC 100/76 11/05/90 � SR 24@1=24

View Document

15/06/9015 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9024 May 1990 24 �1 (�40000) 11/05/90

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 11/05/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 COMPANY NAME CHANGED CONSOLIDATED BEARINGS & SEALS LI MITED CERTIFICATE ISSUED ON 25/02/88

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

05/02/875 February 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

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