C2 BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME GEORGE TIMBRELL / 05/04/2020 |
12/11/1912 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/06/1819 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/12/1713 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM FORGE ENTERPRISE CENTRE 3 CHURCH ROAD WEST HUNTSPILL HIGHBRIDGE SOMERSET TA9 3RN ENGLAND |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM BARFORD GABLES 3 BARFORD CLOSE SPAXTON BRIDGWATER SOMERSET TA5 1AE |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/01/1517 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062242830002 |
02/09/142 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062242830001 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
16/05/1316 May 2013 | APPOINTMENT TERMINATED, SECRETARY CATHERINE LEWIS |
02/05/132 May 2013 | APPOINTMENT TERMINATED, SECRETARY CATHERINE LEWIS |
02/05/132 May 2013 | COMPANY NAME CHANGED C2 SAFETY LTD CERTIFICATE ISSUED ON 02/05/13 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/05/1019 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME GEORGE TIMBRELL / 01/10/2009 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | LOCATION OF REGISTER OF MEMBERS |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 3 BARFORD CLOSE, SPAXTON BRIDGWATER TA5 1AE |
14/08/0814 August 2008 | LOCATION OF DEBENTURE REGISTER |
13/08/0813 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LEWIS / 06/07/2008 |
13/08/0813 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME TIMBRELL / 06/07/2008 |
10/09/0710 September 2007 | COMPANY NAME CHANGED BARFORD DESIGN LIMITED CERTIFICATE ISSUED ON 10/09/07 |
07/09/077 September 2007 | SECRETARY'S PARTICULARS CHANGED |
28/08/0728 August 2007 | NEW SECRETARY APPOINTED |
28/08/0728 August 2007 | SECRETARY RESIGNED |
24/04/0724 April 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