C B S (WHARFEDALE) LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Application to strike the company off the register |
25/01/2425 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
09/02/239 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/01/2214 January 2022 | Micro company accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, SECRETARY SALLY BRIDGEN |
27/06/1927 June 2019 | SECRETARY APPOINTED MR ANDREW BENJAMIN BRIDGEN |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BRIDGEN / 28/06/2018 |
04/07/184 July 2018 | SAIL ADDRESS CREATED |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/09/1714 September 2017 | SECRETARY APPOINTED MRS SALLY ANNE BRIDGEN |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BRIDGEN |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/06/1420 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/12/124 December 2012 | APPOINTMENT TERMINATED, SECRETARY SHEILA BRIDGEN |
19/06/1219 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/08/1126 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BRIDGEN / 12/06/2010 |
10/08/1010 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
12/06/0712 June 2007 | 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