CBS (RETENTIONS) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

05/03/255 March 2025 Termination of appointment of Christine Ann Jarrett as a secretary on 2025-02-28

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

23/11/2323 November 2023 Registered office address changed from Unit 1 Millers Court Windmill Road Kenn Clevedon North Somerset BS21 6UL to Unit 1 West Field Park Barns Ground Kenn Clevedon Avon BS21 6UA on 2023-11-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEBB / 05/03/2015

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM WEMBERHAM HOUSE WEMBERHAM LANE, YATTON BRISTOL BS49 4BT

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN JARRETT / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEBB / 01/01/2010

View Document

07/05/097 May 2009 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ALAN WEBB

View Document

27/04/0927 April 2009 SECRETARY APPOINTED CHRISTINE ANN JARRETT

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

06/03/096 March 2009 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