Advanced company searchLink opens in new window

C2 BUSINESS SOLUTIONS LTD

Company number 06224283

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 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
18 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
16 May 2013 TM02 Termination of appointment of Catherine Lewis as a secretary
02 May 2013 TM02 Termination of appointment of Catherine Lewis as a secretary
02 May 2013 CERTNM Company name changed C2 safety LTD\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
20 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Jerome George Timbrell on 1 October 2009
06 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
22 Jun 2009 363a Return made up to 24/04/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
14 Aug 2008 363a Return made up to 24/04/08; full list of members
14 Aug 2008 287 Registered office changed on 14/08/2008 from 3 barford close, spaxton bridgwater TA5 1AE
14 Aug 2008 353 Location of register of members
14 Aug 2008 190 Location of debenture register
13 Aug 2008 288c Secretary's change of particulars / catherine lewis / 06/07/2008
13 Aug 2008 288c Director's change of particulars / jerome timbrell / 06/07/2008
10 Sep 2007 CERTNM Company name changed barford design LIMITED\certificate issued on 10/09/07
07 Sep 2007 288c Secretary's particulars changed
28 Aug 2007 288b Secretary resigned