CUSTOM BREAKS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

05/07/215 July 2021 Director's details changed for Robin Samuel Mannering on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Melissa Jane Hawkins on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1-3 LEONARD ST, LONDON EC2A 4AQ UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SAMUEL MANNERING / 19/12/2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE HAWKINS / 03/01/2017

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MELISSA JANE HAWKINS / 03/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SAMUEL MANNERING / 19/12/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MAUREEN HAWKINS

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE HAWKINS / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SAMUEL MANNERING / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELISSA HAWKINS / 01/11/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MANNERING / 01/11/2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 11 GASKYNS CLOSE RUDGWICK WEST SUSSEX RH12 3HE

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/12/0620 December 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