Advanced company searchLink opens in new window

C. B. S. PRECAST LTD

Company number 02573302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
20 Feb 2018 CH01 Director's details changed for Mr Alan Webb on 20 February 2018
15 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Sep 2016 MR04 Satisfaction of charge 1 in full
02 Sep 2016 MR04 Satisfaction of charge 025733020004 in full
02 Sep 2016 MR04 Satisfaction of charge 2 in full
30 Aug 2016 MR01 Registration of charge 025733020006, created on 23 August 2016
17 Aug 2016 MR01 Registration of charge 025733020005, created on 12 August 2016
08 Jul 2016 TM02 Termination of appointment of Christine Ann Jarrett as a secretary on 1 July 2016
01 Jul 2016 AP01 Appointment of Mr Mark George Brown as a director on 1 July 2016
01 Jul 2016 AP01 Appointment of Mrs Christine Ann Jarrett as a director on 1 July 2016
03 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Nov 2015 MR04 Satisfaction of charge 025733020003 in full
23 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 500
23 Feb 2015 CH01 Director's details changed for Mr Alan Webb on 8 February 2015
20 Feb 2015 AD01 Registered office address changed from Wemberham House Wemberham Lane Yatton North Somerset BS49 4BT to Unit 1 Millers Court Windmill Road Kenn Clevedon North Somerset BS21 6UL on 20 February 2015
09 Jan 2015 MR01 Registration of charge 025733020004, created on 8 January 2015
21 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Oct 2014 AP01 Appointment of Mr Christopher James Richard Bailey as a director on 9 October 2014
21 Jul 2014 MR01 Registration of charge 025733020003, created on 8 July 2014
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500
11 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013