CIBAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY AGNIESZKA HOLLINS

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
15 PADDOCK LANE
FAILSWORTH
MANCHESTER
M35 0NY

View Document

05/03/145 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
28-34 HIGH STREET
MANCHESTER
LANCASHIRE
M4 1QB

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGH HOLLINS / 18/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART TAYLOR / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEIGH HOLLINS / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA EWA HOLLINS / 18/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR JASON STUART TAYLOR

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/02/04

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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