- Company Overview for C. B. S. PRECAST LTD (02573302)
- Filing history for C. B. S. PRECAST LTD (02573302)
- People for C. B. S. PRECAST LTD (02573302)
- Charges for C. B. S. PRECAST LTD (02573302)
- More for C. B. S. PRECAST LTD (02573302)
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
|
|
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
|
|
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
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |