CBDB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Registered office address changed from Woodfield Business Centre Carr Hill Doncaster DN4 8DE United Kingdom to 12 Lune Road Platt Bridge Wigan WN2 5BY on 2025-07-18

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/02/2311 February 2023 Micro company accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/11/2126 November 2021 Change of details for Mr Czeslaw Beldzikowski as a person with significant control on 2021-11-25

View Document

26/11/2126 November 2021 Registered office address changed from 7 Tudor Road Doncaster DN2 6EN England to Woodfield Business Centre Carr Hill Doncaster DN4 8DE on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Czeslaw Beldzikowski on 2021-11-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CZESLAW BELDZIKOWSKI / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR CZESLAW BELDZIKOWSKI / 04/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 23 COOPER STREET HYDE PARK DONCASTER DN4 5DE ENGLAND

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 5 HUNSTER GRANGE COTTAGES STRIPE ROAD NEW ROSSINGTON DONCASTER DN11 0DB UNITED KINGDOM

View Document

26/07/1726 July 2017 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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