CCBS COMPONENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

07/10/247 October 2024 Appointment of a voluntary liquidator

View Document

07/10/247 October 2024 Removal of liquidator by court order

View Document

16/12/2316 December 2023 Registered office address changed from Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW United Kingdom to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-12-16

View Document

15/12/2315 December 2023 Declaration of solvency

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Resolutions

View Document

24/10/2324 October 2023 Director's details changed for Mr Jeffery James Knight on 2023-10-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Previous accounting period shortened from 2023-12-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/10/2231 October 2022 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Central Conveyor Belting Services Ltd as a person with significant control on 2022-10-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HOBBS / 12/07/2018

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HOBBS / 24/10/2019

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY JAMES KNIGHT / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / CENTRAL CONVEYOR BELTING SERVICES LTD / 12/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN ENGLAND

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 16 PIPERS INDUSTRIAL ESTATE PIPERS LANE THATCHAM RG19 4NA

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HOBBS / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY JAMES KNIGHT / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / CENTRAL CONVEYOR BELTING SERVICES LTD / 23/10/2017

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED LASKARI LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR JEFFERY JAMES KNIGHT

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR STEVEN ANTONY HOBBS

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSS

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE HOBBS

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GOSS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED RAKO PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: BRUNEL WAY OLDENDS LANE STONEHOUSE GLOUCESTERSHIRE GL10 3SX

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 £ NC 60000/60100 26/02/03

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/024 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 14/12/00

View Document

16/01/0116 January 2001 £ NC 1000/60000 14/12/

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED PRINTLIFT LIMITED CERTIFICATE ISSUED ON 28/12/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 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