- Company Overview for C AND B CAPITAL LTD (10017326)
- Filing history for C AND B CAPITAL LTD (10017326)
- People for C AND B CAPITAL LTD (10017326)
- More for C AND B CAPITAL LTD (10017326)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jul 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
15 Apr 2021 | AD01 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD United Kingdom to Fleet House, Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 15 April 2021 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
11 Sep 2020 | SH02 | Sub-division of shares on 19 August 2020 | |
10 Sep 2020 | SH08 | Change of share class name or designation | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | MA | Memorandum and Articles of Association | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Anthony Ross Gibson as a person with significant control on 23 August 2018 | |
24 Aug 2018 | PSC04 | Change of details for Mr Anthony Ross Gibson as a person with significant control on 23 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Anthony Gibson on 23 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Anthony Gibson as a director on 21 August 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Dean George Scott as a director on 21 August 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates |