Advanced company searchLink opens in new window

CKB EPRODUCTS LIMITED

Company number 09625471

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)
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