CBS (FEATHERSTONE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Change of details for Mr Mark Norman Atkinson as a person with significant control on 2025-03-07 |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-28 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
02/02/242 February 2024 | Confirmation statement made on 2023-11-25 with no updates |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
25/03/2325 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Total exemption full accounts made up to 2021-12-31 |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Confirmation statement made on 2022-11-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
19/01/2219 January 2022 | Confirmation statement made on 2021-11-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
23/11/1623 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NORMAN ATKINSON / 23/11/2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
28/11/1328 November 2013 | DIRECTOR APPOINTED MR PHILLIP JAMES MCCROAKAM |
22/11/1322 November 2013 | 26/09/13 STATEMENT OF CAPITAL GBP 2 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
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 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
31/05/1131 May 2011 | CURREXT FROM 30/11/2011 TO 31/12/2011 |
25/11/1025 November 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