C B E (SOUTH WEST) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
07/10/247 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-27 with updates |
03/10/243 October 2024 | Notification of Cbe Sw Group Ltd as a person with significant control on 2023-10-17 |
03/10/243 October 2024 | Notification of Cheryl Jane Berry as a person with significant control on 2023-10-17 |
03/10/243 October 2024 | Notification of Richard Kevin Berry as a person with significant control on 2023-10-17 |
03/10/243 October 2024 | Cessation of Cbe (South West) Holdings Ltd as a person with significant control on 2023-10-17 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
03/10/233 October 2023 | Satisfaction of charge 059483270001 in full |
16/08/2316 August 2023 | Unaudited abridged accounts made up to 2023-01-31 |
20/06/2320 June 2023 | Satisfaction of charge 059483270002 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
20/07/2120 July 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/07/2021 July 2020 | 31/01/20 UNAUDITED ABRIDGED |
05/02/205 February 2020 | DIRECTOR APPOINTED MR RICHARD KEVIN BERRY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
17/06/1917 June 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059483270002 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059483270001 |
25/07/1825 July 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
28/09/1728 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/10/152 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/10/141 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE BERRY / 31/05/2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE BERRY / 31/05/2013 |
07/10/137 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O MARK HOLT & CO LIMITED MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/10/129 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/10/116 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/10/1011 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/11/095 November 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
09/10/089 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD BERRY |
08/09/088 September 2008 | COMPANY BUSINESS 11/08/2008 |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/11/0723 November 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 24 EXETER ROAD KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3HX |
03/01/073 January 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08 |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 24 EXETER ROAD KINGSKERSWELL NEWTON ABBOT DEVON TQ12 5HX |
22/11/0622 November 2006 | COMPANY NAME CHANGED RKB CONTRACTS LIMITED CERTIFICATE ISSUED ON 22/11/06 |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
27/09/0627 September 2006 | 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