- Company Overview for C B S GROUP LIMITED (03199758)
- Filing history for C B S GROUP LIMITED (03199758)
- People for C B S GROUP LIMITED (03199758)
- More for C B S GROUP LIMITED (03199758)
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) |
---|---|---|---|
19 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Sep 2013 | AP01 | Appointment of Trevor Lambeth as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Sylvie Perret as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Gilles Pelen as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Audrey Regine Paule Hazak as a director | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2012 | CH01 | Director's details changed for Dale Wrangles on 15 August 2012 | |
16 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
24 Nov 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 Oct 2011 | AP01 | Appointment of Dale Wrangles as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Paul Tyrer as a director | |
24 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
04 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2011 | AD02 | Register inspection address has been changed | |
30 Dec 2010 | AP01 | Appointment of Audrey Regine Paule Hazak as a director | |
29 Dec 2010 | TM01 | Termination of appointment of Denis Coupe as a director | |
01 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
13 Apr 2010 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 13 April 2010 | |
06 Apr 2010 | AP01 | Appointment of Paul Anthony Tyrer as a director | |
01 Apr 2010 | AP01 | Appointment of Sylvie Therese Perret as a director |