CBS (FEATHERSTONE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Change of details for Mr Mark Norman Atkinson as a person with significant control on 2025-03-07

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-28

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK NORMAN ATKINSON / 23/11/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR PHILLIP JAMES MCCROAKAM

View Document

22/11/1322 November 2013 26/09/13 STATEMENT OF CAPITAL GBP 2

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM CHAPEL HILL COTTAGE CHAPEL HILL DARRINGTON PONTEFRACT WEST YORKSHIRE WF8 3BY UNITED KINGDOM

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

25/11/1025 November 2010 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