Advanced company searchLink opens in new window

CBR REALISATIONS LTD

Company number 06886640

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)
25 Sep 2018 AD01 Registered office address changed from Unit B6 & B7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA to Unit 30 Stakehill Industrial Estate Middleton Manchester Lancashire M24 2RW on 25 September 2018
03 Aug 2018 MR04 Satisfaction of charge 068866400006 in full
03 Aug 2018 MR04 Satisfaction of charge 068866400007 in full
11 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
08 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
29 Jan 2018 AA Unaudited abridged accounts made up to 28 February 2017
06 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
04 Nov 2016 MR04 Satisfaction of charge 068866400004 in full
04 Nov 2016 MR04 Satisfaction of charge 068866400005 in full
04 Nov 2016 MR04 Satisfaction of charge 068866400002 in full
31 Oct 2016 MR01 Registration of charge 068866400007, created on 24 October 2016
05 Jul 2016 MR01 Registration of charge 068866400006, created on 30 June 2016
17 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
11 Feb 2016 MR01 Registration of charge 068866400005, created on 9 February 2016
08 Feb 2016 MR04 Satisfaction of charge 068866400003 in full
26 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
22 Nov 2015 MR01 Registration of charge 068866400004, created on 13 November 2015
10 Jul 2015 AA01 Previous accounting period extended from 30 October 2014 to 28 February 2015
30 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 Apr 2015 CH01 Director's details changed for Debbie Anne Hargreaves on 1 April 2015
30 Apr 2015 CH03 Secretary's details changed for Debbie Anne Hargreaves on 1 April 2015
17 Feb 2015 MR01 Registration of charge 068866400003, created on 29 January 2015
12 Jan 2015 AD01 Registered office address changed from 28 Acorn Mill Lees Oldham OL4 3DH to Unit B6 & B7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 12 January 2015
20 Sep 2014 MR04 Satisfaction of charge 068866400001 in full