C.B TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-03-31

View Document

14/09/2414 September 2024 Alterations to floating charge SC2269100006

View Document

13/09/2413 September 2024 Alterations to floating charge SC2269100007

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ALAN WILLIAM ROBERTSON

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILROY

View Document

23/08/1823 August 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2269100002

View Document

22/08/1822 August 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2269100005

View Document

22/08/1822 August 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2269100003

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2269100005

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2269100004

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 SECOND FILING FOR FORM AP04

View Document

01/09/151 September 2015 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

07/08/157 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2269100002

View Document

04/08/154 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2269100003

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2269100003

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR SEAN ALEXANDER KERR

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED DAVID ALAN MILROY

View Document

13/01/1513 January 2015 18/01/02 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KERR

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUIR

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG BLACKWOOD

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED GRAHAM SCOTT

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MARK JULIAN ELLIS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED JOHN CAMERON

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BLACKWOOD

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED LAURENCE ORMEROD

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2269100002

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE BLACKWOOD / 31/12/2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NATHANIEL MUIR / 31/12/2013

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CRAIG BLACKWOOD / 31/12/2013

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CRAIG BLACKWOOD / 05/02/2013

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM UNIT 6 FAIRBAIRN ROAD LIVINGSTON WEST LOTHIAN EH54 6TS

View Document

21/01/1121 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NATHANIEL MUIR / 01/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BLACKWOOD / 01/01/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: UNIT 2,2 FAIRBAIRN ROAD LIVINGSTON WEST LOTHIAN EH54 6TS

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 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