WE ARE CBD LTD

Company Documents

DateDescription
28/11/2428 November 2024

View Document

28/11/2428 November 2024 Registered office address changed to PO Box 4385, 09849904 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-28

View Document

28/11/2428 November 2024

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 15 QUEEN STREET GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7QL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 15 QUEEN STREET QUEEN STREET GREAT HARWOOD BLACKBURN BB6 7QL ENGLAND

View Document

16/03/1916 March 2019 REGISTERED OFFICE CHANGED ON 16/03/2019 FROM 16 HARGREAVES STREET BURNLEY LANCASHIRE BB11 1DZ ENGLAND

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 14 LYTTON STREET BURNLEY BB12 6NS ENGLAND

View Document

14/12/1714 December 2017 COMPANY NAME CHANGED CBDRUS LIMITED CERTIFICATE ISSUED ON 14/12/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

25/10/1725 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/05/1616 May 2016 COMPANY NAME CHANGED ECHILL LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

30/10/1530 October 2015 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