COLLEGE OF BUSINESS & DEVELOPMENT STUDIES LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | Application to strike the company off the register |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-06-30 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
11/07/2311 July 2023 | Registered office address changed from 2nd Floor Lloyds Bank 116 High Street Smethwick West Midlands B66 1AE to 5 Clews Road Redditch B98 7st on 2023-07-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/04/1827 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
11/09/1711 September 2017 | 30/06/16 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDAWAR SINGH DHALIWAL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) |
06/06/176 June 2017 | FIRST GAZETTE |
22/09/1622 September 2016 | DISS40 (DISS40(SOAD)) |
21/09/1621 September 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/04/164 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
23/06/1523 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O COLLEGE OF BUSINESS & DEVELOPMENT STUDIES LANCHARD HOUSE 20 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HY |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURDAWAR SINGH DHALIWAL / 08/06/2015 |
31/03/1531 March 2015 | Annual return made up to 10 June 2014 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/11/1325 November 2013 | 28/06/13 STATEMENT OF CAPITAL GBP 225100 |
25/11/1325 November 2013 | ADOPT ARTICLES 28/06/2013 |
02/09/132 September 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | Annual return made up to 25 September 2012 with full list of shareholders |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR UMAIR ANWAR |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/06/1230 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM ST ANDREWS HOUSE ST ANDREWS MILL LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 2EA |
20/04/1220 April 2012 | DIRECTOR APPOINTED MR GURDAWAR SINGH DHALIWAL |
20/02/1220 February 2012 | 30/06/11 TOTAL EXEMPTION FULL |
08/08/118 August 2011 | 04/06/11 NO CHANGES |
03/03/113 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
20/07/1020 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
14/08/0914 August 2009 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 352 GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 1QJ UNITED KINGDOM |
04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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