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 - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/10/247 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

03/10/243 October 2024 Notification of Cbe Sw Group Ltd as a person with significant control on 2023-10-17

View Document

03/10/243 October 2024 Notification of Cheryl Jane Berry as a person with significant control on 2023-10-17

View Document

03/10/243 October 2024 Notification of Richard Kevin Berry as a person with significant control on 2023-10-17

View Document

03/10/243 October 2024 Cessation of Cbe (South West) Holdings Ltd as a person with significant control on 2023-10-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/10/233 October 2023 Satisfaction of charge 059483270001 in full

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Satisfaction of charge 059483270002 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

20/07/2120 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR RICHARD KEVIN BERRY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/06/1917 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059483270002

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059483270001

View Document

25/07/1825 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE BERRY / 31/05/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE BERRY / 31/05/2013

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

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

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/10/116 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1011 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/095 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD BERRY

View Document

08/09/088 September 2008 COMPANY BUSINESS 11/08/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 24 EXETER ROAD KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3HX

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 24 EXETER ROAD KINGSKERSWELL NEWTON ABBOT DEVON TQ12 5HX

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED RKB CONTRACTS LIMITED CERTIFICATE ISSUED ON 22/11/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 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