CBS GROUP (NW) LTD

Company Documents

DateDescription
12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS JANET RUTH NUZUM

View Document

16/03/1616 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/02/1519 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 SAIL ADDRESS CHANGED FROM:
22 RACKERY LANE
LLAY INDUSTRIAL ESTATE
WREXHAM
CLWYD
LL12 0PB
WALES

View Document

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

02/11/132 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/137 August 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/08/137 August 2013 COMPANY NAME CHANGED CUSTOM BUILDING SERVICES LIMITED
CERTIFICATE ISSUED ON 07/08/13

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
4 CHANTRY COURT
CHESTER WEST EMPLOYMENT PARK
CHESTER
CHESHIRE
CH1 4QN
ENGLAND

View Document

02/05/132 May 2013 SAIL ADDRESS CHANGED FROM:
C/O RMD ACCOUNTANCY SOLUTIONS LTD
BRIDGE HOUSE STATION ROAD
ROSSETT
WREXHAM
CLWYD
LL12 0HE
WALES

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
4 CHANTRY COURT
CHESTER
CHESHIRE
CH1 4QN
ENGLAND

View Document

02/05/132 May 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

09/02/109 February 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