CSDB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

23/02/2423 February 2024 Director's details changed for Mr David Cheow Guan Bay on 2024-02-23

View Document

23/02/2423 February 2024 Secretary's details changed for Mr Ian Paul Chapman on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from 12 Broad Ground Road Lakeside Industrial Estate Redditch Worcs B98 8YP England to Unit 8 Thornhill Road North Moons Moat Redditch Worcestershire B98 9nd on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr David Cheow Guan Bay as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr John Kenneth Robinson on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Ian Paul Chapman on 2024-02-23

View Document

05/02/245 February 2024 Auditor's resignation

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

24/10/2324 October 2023 Appointment of Mr Ian Paul Chapman as a director on 2023-07-01

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

18/10/2318 October 2023 Audited abridged accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Certificate of change of name

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

02/11/222 November 2022 Audited abridged accounts made up to 2022-06-30

View Document

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

07/07/217 July 2021 Termination of appointment of Paul Simpson as a secretary on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Mr Ian Paul Chapman as a secretary on 2021-07-01

View Document

09/03/219 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 9 BROAD GROUND ROAD REDDITCH WORCESTERSHIRE B98 8YP

View Document

07/11/197 November 2019 CESSATION OF CDI HOLDING PTE LTD AS A PSC

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHEOW GUAN BAY

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS QUINN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/11/1715 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/06/167 June 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MR PAUL SIMPSON

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR DAVID CHEOW GUAN BAY

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JOHN KENNETH ROBINSON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARK

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BLAKEY

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY SUSANNE HINTON

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/11/145 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/11/1312 November 2013 SECRETARY APPOINTED MRS SUSANNE MARGARET HINTON

View Document

06/11/136 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY YVONNE RIDGWAY

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1120 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/1121 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAKEY / 22/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS QUINN / 22/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN CLARK / 22/11/2009

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROBINSON

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAKEY / 17/11/2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM UNIT 9 BROAD GROUND ROAD LAKSIDE REDDITCH WORCS B98 8YP

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNIT 12 BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP

View Document

15/05/0815 May 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/05/07

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NC INC ALREADY ADJUSTED 31/12/06

View Document

01/02/071 February 2007 £ NC 100/1000 31/12/0

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED BRABCO 626 LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

26/10/0626 October 2006 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