C B ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
11/09/1711 September 2017 | 31/08/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1ST DEGREE STUDENT ACCOMMODATION LTD |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
04/08/174 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/08/174 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 84 BOROUGH ROAD MIDDLESBROUGH TS1 2PF |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/05/1619 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/05/1515 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
15/05/1515 May 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
20/05/1420 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
15/05/1315 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
17/05/1117 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/12/1013 December 2010 | PREVEXT FROM 31/05/2010 TO 31/08/2010 |
02/06/102 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
02/06/102 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
02/06/102 June 2010 | SAIL ADDRESS CREATED |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARBER / 13/05/2010 |
27/05/1027 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/05/1027 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BARBER |
26/04/1026 April 2010 | SECRETARY APPOINTED CHERYL ANGELA BARBER |
26/04/1026 April 2010 | DIRECTOR APPOINTED MRS CHERYL ANGELA BARBER |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM COPESWOOD THE AVENUE EAGLESCLIFFE CLEVELAND TS16 9AS |
13/05/0913 May 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