Advanced company searchLink opens in new window

CSBF ENTERPRISES LIMITED

Company number 03119311

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)
31 May 2012 AD01 Registered office address changed from Fund House 5 Anne Boleyn's Walk Cheam Sutton SM3 8DY United Kingdom on 31 May 2012
11 Apr 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 AP01 Appointment of Mr Andrew James as a director
29 Mar 2012 TM01 Termination of appointment of Stephen Laws as a director
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from Fund House Anne Boleyn's Walk Cheam Sutton SM3 8DY United Kingdom on 5 January 2011
05 Jan 2011 AP01 Appointment of Mr Peter Connor as a director
05 Jan 2011 AP01 Appointment of Mr Stephen Laws as a director
05 Jan 2011 TM01 Termination of appointment of George Reid as a director
05 Jan 2011 TM01 Termination of appointment of Kevin Holliday as a director
05 Jan 2011 TM01 Termination of appointment of Anne Shipp as a director
05 Jan 2011 TM01 Termination of appointment of James Anketell as a director
14 May 2010 AA Full accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Kevin Michael Holliday on 7 May 2010
07 May 2010 CH01 Director's details changed for Mrs Anne Josephine Shipp on 7 May 2010
07 May 2010 CH01 Director's details changed for George Charles Reid on 7 May 2010
07 May 2010 CH01 Director's details changed for James Gerald Anketell on 7 May 2010
07 May 2010 CH03 Secretary's details changed for Vinit Kuplish on 7 May 2010
22 Jun 2009 363a Return made up to 22/06/09; full list of members
22 Jun 2009 288c Director's change of particulars / anne shipp / 22/06/2009
22 Jun 2009 287 Registered office changed on 22/06/2009 from fund house anne boleyns walk cheam sutton surrey SM3 8DY