Advanced company searchLink opens in new window

C & B MECHANICAL SERVICES LIMITED

Company number 04327893

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)
26 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
07 Jun 2019 SH10 Particulars of variation of rights attached to shares
05 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
30 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,000
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,000
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Roy Barnard on 9 December 2011
09 Dec 2011 CH03 Secretary's details changed for Mrs Kim Dawn Barnard on 9 December 2011
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Dec 2010 AD01 Registered office address changed from Unit 18C Midas Business Park Wantz Road Dagenham Essex RM10 8PS on 21 December 2010
10 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
29 Jun 2010 AP01 Appointment of Mr Darren Lee Barnard as a director