Advanced company searchLink opens in new window

CB IMPORTS GROUP LIMITED

Company number 06403560

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)
12 Apr 2017 AP01 Appointment of Mr Frederick William Bacon as a director on 4 April 2017
12 Apr 2017 TM01 Termination of appointment of Clive James Austin as a director on 3 April 2017
13 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
05 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,384,167
31 Jul 2015 TM01 Termination of appointment of Paul Crier as a director on 24 July 2015
20 Jul 2015 TM01 Termination of appointment of Paul Francis Ince as a director on 22 June 2015
11 May 2015 AA Group of companies' accounts made up to 31 December 2014
28 Apr 2015 AP01 Appointment of Miss Sarah Jessica Wragg as a director on 28 April 2015
15 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,384,167
15 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
07 Feb 2014 AP01 Appointment of Mr Clive James Austin as a director
07 Feb 2014 TM01 Termination of appointment of Michael Walker as a director
11 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,384,167
18 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mr Michael James Walker on 15 November 2012
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 7
25 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
20 Apr 2012 AP01 Appointment of Mr Paul Crier as a director
03 Apr 2012 SH08 Change of share class name or designation
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 7,397,418
09 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders