CBS BUSINESS FURNITURE LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Administrator's progress report

View Document

04/08/214 August 2021 Result of meeting of creditors

View Document

14/06/2114 June 2021 Statement of administrator's proposal

View Document

14/06/2114 June 2021 Statement of affairs with form AM02SOA/AM02SOC

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR ALAN STEVENS

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021463890017

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021463890016

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021463890015

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM KINGS RIDE COURT KINGS RIDE ASCOT BERKSHIRE SL5 7JR UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CBS COURT KENNEL RIDE ASCOT BERKSHIRE SL5 7NP

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NORMAN GREEN / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREEN / 10/04/2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 AUDITOR'S RESIGNATION

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 AUDITOR'S RESIGNATION

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 £ IC 51000/33150 18/10/01 £ SR 17850@1=17850

View Document

06/11/016 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/016 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/016 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0122 October 2001 COMPANY NAME CHANGED CBS BUSINESS EQUIPMENT LIMITED CERTIFICATE ISSUED ON 22/10/01

View Document

12/10/0112 October 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/0112 October 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 CAPITALISE SHARES 17/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 AUDITOR'S RESIGNATION

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ADOPT MEM AND ARTS 27/04/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/02/9528 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/12/9315 December 1993 REDESIG SHARES 25/11/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/12/937 December 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/937 December 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/937 December 1993 AUDITORS' STATEMENT

View Document

07/12/937 December 1993 BALANCE SHEET

View Document

07/12/937 December 1993 REREGISTRATION PRI-PLC 24/11/93

View Document

07/12/937 December 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/937 December 1993 AUDITORS' REPORT

View Document

03/12/933 December 1993 NC INC ALREADY ADJUSTED 24/11/93

View Document

03/12/933 December 1993 CAPIT 10000 24/11/93

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: BASSETT HOUSE 5 SOUTHWELL PARK ROAD CAMBERLEY SURREY GU15 3PU

View Document

10/02/9310 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 AUDITOR'S RESIGNATION

View Document

18/04/9218 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

29/09/8829 September 1988 NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 SECRETARY RESIGNED

View Document

13/07/8713 July 1987 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