CBS SHOWROOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/239 February 2023 Registered office address changed from C/O. Lake & Co. 25a Kenton Park Parade Kenton Road Harrow Middlesex HA3 8DN to 17 Boxted Road Hemel Hempstead HP1 2QJ on 2023-02-09

View Document

08/12/228 December 2022 Change of details for Mr Colin Board as a person with significant control on 2022-12-08

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2228 September 2022 Director's details changed for Mr Colin Board on 2022-09-28

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

17/10/2017 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/06/1929 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS BATCHELOR

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY BOARD

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOARD / 10/04/2017

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY WENDY BOARD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR COLIN BOARD

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOARD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/10/1118 October 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BOARD / 23/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BATCHELOR / 23/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOARD / 23/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED ROBERT BOARD

View Document

07/08/087 August 2008 DIRECTOR APPOINTED ROSS BATCHELOR

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY APPOINTED WENDY BOARD

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

23/04/0823 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information