CBRB LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JONATHAN EDWARD BOWMAN

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN EDWARD BOWMAN / 26/02/2021

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

26/02/2126 February 2021 CESSATION OF BOWMAN SCULPTURE LIMITED AS A PSC

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN EDWARD BOWMAN / 01/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BEETLES / 01/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / CHRIS BEETLES LIMITED / 01/07/2020

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

07/11/197 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 PREVEXT FROM 28/02/2019 TO 31/05/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / BOWMAN SCULPTURE LIMITED / 16/04/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMAN SCULPTURE LIMITED

View Document

18/04/1818 April 2018 CESSATION OF ROBERT JONATHAN EDWARD BOWMAN AS A PSC

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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