CSB HOLDINGS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Appointment of a voluntary liquidator

View Document

13/12/2213 December 2022 Declaration of solvency

View Document

13/12/2213 December 2022 Registered office address changed from The Coins Building 11 st Laurence Way Slough Berkshire SL1 2EA to 79 Caroline Street Birmingham B3 1UP on 2022-12-13

View Document

13/12/2213 December 2022 Resolutions

View Document

30/11/2230 November 2022 Termination of appointment of Richard Louis Werner as a director on 2022-11-29

View Document

29/11/2229 November 2022 Termination of appointment of Michael Timothy James as a director on 2022-11-29

View Document

25/11/2225 November 2022 Appointment of Mr Adrian Halls as a director on 2022-11-25

View Document

28/09/2228 September 2022 Satisfaction of charge 5 in full

View Document

03/03/223 March 2022 Termination of appointment of Nigel Leslie Cope as a director on 2022-02-25

View Document

03/03/223 March 2022 Termination of appointment of Derek Leaver as a director on 2022-02-25

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1811 December 2018 ADOPT ARTICLES 27/11/2018

View Document

06/11/186 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/187 August 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-07-03

View Document

07/08/187 August 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/08/187 August 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/08/187 August 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

17/01/1817 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE JOHN SULLIVAN

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE COPE / 01/03/2015

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR ADRIAN HALLS

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BAKER

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BAKER / 01/05/2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER ARMITAGE / 01/05/2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY JAMES / 01/05/2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN SULLIVAN / 01/05/2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE COPE / 01/05/2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEAVER / 01/05/2013

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SHAW

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM THE COINS BUILDING 12 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDGATE

View Document

15/07/1015 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR LAURENCE SHAW

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOUIS WERNER / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BAKER / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN SULLIVAN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEAVER / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER ARMITAGE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT LIDGATE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE COPE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY JAMES / 12/10/2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SMITH

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 CAPITALS NOT ROLLED UP

View Document

08/07/088 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/06/06; CHANGE OF MEMBERS

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 £ NC 250000/270000 17/11

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 17/11/04

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: FLAG HOUSE ONE HIGH ROAD OLD EASTCOTE MIDDLESEX HA5 2EW

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 £ IC 104471/95215 13/09/96 £ SR 9256@1=9256

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: ABACUS HOUSE 32 FRIAR LANE LEICESTER LE1 5RA

View Document

29/09/9529 September 1995 NC INC ALREADY ADJUSTED 05/09/95

View Document

29/09/9529 September 1995 £ NC 50000/250000 05/09/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/03

View Document

20/02/9520 February 1995 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/12 TO 31/08

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

16/09/9316 September 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/05/936 May 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/05/936 May 1993 REREGISTRATION PRI-PLC 22/03/93

View Document

06/05/936 May 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 22/03/93

View Document

06/05/936 May 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/05/936 May 1993 AUDITORS' REPORT

View Document

06/05/936 May 1993 AUDITORS' STATEMENT

View Document

06/05/936 May 1993 BALANCE SHEET

View Document

08/03/938 March 1993 £ NC 10000/50000 24/11/92

View Document

08/03/938 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/92

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDX HA3 6PE

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/12

View Document

15/10/9215 October 1992 £ NC 100/10000 19/12/91

View Document

15/10/9215 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/91

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 AUDITOR'S RESIGNATION

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/8927 July 1989 ADOPT MEM AND ARTS 070789

View Document

27/07/8927 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/06/8922 June 1989 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