C.G.S.B. HOLDINGS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 30/11/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/11/2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/11/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 30/11/2010

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/05/0914 May 2009 ADOPT ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 27/07/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: HARLOW COURT, OTLEY ROAD, BECKWITHSHAW,HARROGATE, NORTH YORKSHIRE. HG3 1PU

View Document

18/12/0018 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 EXEMPTION FROM APPOINTING AUDITORS 18/04/97

View Document

18/04/9718 April 1997 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/01/973 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

07/01/957 January 1995 SECRETARY RESIGNED

View Document

07/01/957 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/03/916 March 1991 CONSO DIV 15/02/91

View Document

01/03/911 March 1991 RE SHARES 15/02/91

View Document

22/02/9122 February 1991 MEMORANDUM OF ASSOCIATION

View Document

07/01/917 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: BOWLING MILLS BOWLING OLD LANE BRADFORD BD5 7JQ

View Document

03/08/903 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9020 July 1990 ALTER MEM AND ARTS 17/07/90

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: ETHERSTONE AVENUE NEWCASTLE UPON TYNE 7 NORTHUMBERLAND NE7 7LQ

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

26/06/9026 June 1990 AUDITOR'S RESIGNATION

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

05/01/895 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/8826 October 1988 NEW SECRETARY APPOINTED

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

05/07/885 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8722 January 1987 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/09/847 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

25/04/8325 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

12/10/8212 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

06/04/796 April 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

10/04/7810 April 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

12/04/7712 April 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

08/04/768 April 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

26/04/7526 April 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/74

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