CB LOCUMS LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/1429 July 2014 | DISS40 (DISS40(SOAD)) |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/07/1415 July 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/05/1319 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 19/05/1319 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL NOLAN / 19/05/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 86 SHIRE HOUSE 98 NAPIER STREET SHEFFIELD SOUTH YORKSHIRE S11 8JA UNITED KINGDOM |
| 16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL NOLAN / 16/04/2012 |
| 16/04/1216 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 44 HOLME STREET BRADFORD BRADFORD BD5 0JY ENGLAND |
| 06/04/116 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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