C.B.S. BUILDING AND LANDSCAPING LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
BROOK HOUSE FARM
KELSALL ROAD TARVIN
CHESTER
CHESHIRE
CH3 8NR

View Document

23/08/1223 August 2012 SAIL ADDRESS CHANGED FROM:
BROOK HOUSE FARM KELSALL ROAD
TARVIN
CHESTER
CHESHIRE
CH3 8NR

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/07/1014 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM
BROOK HOUSE FARM SALTERS BRIDGE
TARVIN SANDS
CHESTER
CHESHIRE
CH3 8NR

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR JASON YOUDE

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
BROOK HOUSE FARM, KELSALL ROAD
TARVIN
CHESTER
CHESHIRE CH3 8NR

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
BROOK HOUSE FARM
SALTERS BRIDGE TARVIN SANDS
TARVIN
CHESHIRE CH3 8NR

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM:
103 PORTLAND STREET
MANCHESTER
LANCASHIRE M1 6DF

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM:
68 HIGH STREET
TARPORLEY
CHESHIRE
CW6 0AT

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82/86 DEANSGATE
MANCHESTER M3 2ER

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 Incorporation

View Document

27/05/9827 May 1998 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