Advanced company searchLink opens in new window

CB4 ACCESSORIES LTD

Company number 09475570

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)
07 May 2024 PSC04 Change of details for Mr Christopher Brown as a person with significant control on 3 May 2024
03 May 2024 PSC04 Change of details for Mr Christopher Brown as a person with significant control on 3 May 2024
03 May 2024 PSC04 Change of details for Mrs Carolyn Ann Brown as a person with significant control on 3 May 2024
03 May 2024 AD01 Registered office address changed from 7 Gynsills Hall Stelle Way, Glenfield Leicester Leicestershire LE3 8HP United Kingdom to 2 Birch Close Markfield LE67 9RW on 3 May 2024
22 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 PSC04 Change of details for Mr Christopher Brown as a person with significant control on 7 April 2016
23 Jun 2023 PSC01 Notification of Carolyn Ann Brown as a person with significant control on 30 April 2016
20 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from 7 Gynsill Hall Stelle Way Glenfield Leicester LE3 8HP England to 7 Gynsills Hall Stelle Way, Glenfield Leicester Leicestershire LE3 8HP on 13 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Christopher Brown on 28 February 2019
27 Feb 2019 PSC04 Change of details for Mr Christopher Brown as a person with significant control on 10 November 2018
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 AD01 Registered office address changed from 4 the Coppice Markfield Leicestershire LE67 9QJ United Kingdom to 7 Gynsill Hall Stelle Way Glenfield Leicester LE3 8HP on 13 December 2018
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017