Advanced company searchLink opens in new window

CBA123 LIMITED

Company number 06520111

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)
15 Mar 2013 AD01 Registered office address changed from 3 Swanwick Court Alfreton Derbyshire DE55 7AS on 15 March 2013
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
29 Sep 2011 CERTNM Company name changed showcard print LIMITED\certificate issued on 29/09/11
  • CONNOT ‐
29 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-27
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
04 Oct 2010 AP01 Appointment of Mr Eric Andrew Prescott as a director
04 Oct 2010 TM01 Termination of appointment of David Hurcomb as a director
04 Oct 2010 TM01 Termination of appointment of Hew Balfour as a director
03 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
12 May 2010 AP01 Appointment of David Stuart Hurcomb as a director
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Mar 2009 363a Return made up to 01/03/09; full list of members
07 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
06 Aug 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
06 Aug 2008 287 Registered office changed on 06/08/2008 from royal london house 22-25 finsbury square london EC2A 1DX
06 Aug 2008 288b Appointment terminated secretary dm company services LIMITED
06 Aug 2008 288b Appointment terminated director 25 nominees LIMITED
06 Aug 2008 288a Director appointed hew edward ogilvy balfour
06 Aug 2008 288a Director and secretary appointed grant mcdowall findlay
05 Aug 2008 CERTNM Company name changed dmwsl 598 LIMITED\certificate issued on 11/08/08