- Company Overview for CKB EPRODUCTS LIMITED (09625471)
- Filing history for CKB EPRODUCTS LIMITED (09625471)
- People for CKB EPRODUCTS LIMITED (09625471)
- More for CKB EPRODUCTS LIMITED (09625471)
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) |
---|---|---|---|
13 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mr Christopher Keith Borrow on 17 June 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mr Christopher Keith Borrow on 17 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 23 23 Rossiters Road Frome BA11 4AN England to 23 Rossiter's Road Frome BA11 4AN on 7 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath BA2 7FS United Kingdom to 23 23 Rossiters Road Frome BA11 4AN on 5 September 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
13 May 2021 | CH01 | Director's details changed for Mr Christopher Keith Borrow on 13 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr Christopher Keith Borrow as a person with significant control on 13 May 2021 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Flat 10 Oakfield Mansions Oakfield Grove Bristol BS8 2BN England to Berkeley Coach House Woods Hill Limpley Stoke Bath BA2 7FS on 6 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
26 Apr 2018 | AAMD | Amended micro company accounts made up to 30 June 2017 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
04 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jan 2017 | CH01 | Director's details changed for Mr Christopher Keith Borrow on 29 January 2017 | |
29 Jan 2017 | AD01 | Registered office address changed from C/O Chris Borrow 37B Downleaze Stoke Bishop Bristol BS9 1LX England to Flat 10 Oakfield Mansions Oakfield Grove Bristol BS8 2BN on 29 January 2017 |