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)
30 Mar 1994 AA Full accounts made up to 30 June 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1993
26 Jan 1994 363s Return made up to 14/01/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/01/94; full list of members
17 Mar 1993 395 Particulars of mortgage/charge
20 Jan 1993 363b Return made up to 14/01/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/01/93; full list of members
17 Nov 1992 AA Full accounts made up to 30 June 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1992
16 Jun 1992 CERTNM Company name changed complete cad systems LIMITED\certificate issued on 17/06/92
17 Mar 1992 363s Return made up to 14/01/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/01/92; full list of members
11 Jul 1991 287 Registered office changed on 11/07/91 from: 22 victoria rd, clevedon, avon, BS21 7SB
07 Feb 1991 88(2)R Ad 25/01/91--------- £ si 498@1=498 £ ic 2/500
07 Feb 1991 224 Accounting reference date notified as 30/06
17 Jan 1991 288 Secretary resigned
14 Jan 1991 NEWINC Incorporation