C F B T EDUCATION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Termination of appointment of Robert Gerard Miles as a director on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Michael Edward Dyson as a director on 2023-08-29

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-08-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

15/01/1915 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA ASHLEY

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS EMMA JANE ASHLEY

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TWEEDALE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 60 QUEENS ROAD READING BERKSHIRE RG1 4BS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED MR ROBERT GERARD MILES

View Document

21/04/1521 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

20/02/1520 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE ADDERLEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRKETT

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENWOOD

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER TWEEDALE

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR JONATHAN GREENWOOD

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTOSH

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR RICHARD HENRY STRUAN BIRKETT

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITHSON

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MS JOANNE SMITHSON

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT WISHART MCINTOSH / 05/02/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ADDERLEY / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HAYDN PHILLIPS / 05/02/2010

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FIELDEN

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 S366A DISP HOLDING AGM 18/11/03

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 1 THE CHAMBERS EAST STREET READING BERKSHIRE RG1 4JD

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 EXEMPTION FROM APPOINTING AUDITORS 19/03/99

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RE APPT OF AUD 10/09/98

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

24/05/9824 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: QUALITY HOUSE GYOSEI CAMPUS LONDON ROAD READING RG1 5AQ

View Document

13/06/9513 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 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