- Company Overview for CBS CONTRACTORS (LINCS) LIMITED (10271835)
- Filing history for CBS CONTRACTORS (LINCS) LIMITED (10271835)
- People for CBS CONTRACTORS (LINCS) LIMITED (10271835)
- Registers for CBS CONTRACTORS (LINCS) LIMITED (10271835)
- More for CBS CONTRACTORS (LINCS) LIMITED (10271835)
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) |
---|---|---|---|
04 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
24 May 2023 | CH01 | Director's details changed for Mrs Nicola Claire Copland on 24 May 2023 | |
24 May 2023 | CH01 | Director's details changed for Mr Adrian Copland on 24 May 2023 | |
24 May 2023 | PSC04 | Change of details for Mrs Nicola Claire Copland as a person with significant control on 24 May 2023 | |
24 May 2023 | PSC04 | Change of details for Mr Adrian Copland as a person with significant control on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from The Cottages (Annex) Six Score Road Langtoft Peterborough PE6 9QF England to 36 Greenfield Way Hampton Water Peterborough PE7 8RX on 24 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Adrian Copland as a director on 1 April 2023 | |
16 May 2023 | PSC01 | Notification of Adrian Copland as a person with significant control on 1 April 2023 | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
09 Aug 2021 | PSC04 | Change of details for Mrs Nicola Claire Copland as a person with significant control on 2 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr Oliver James Copland as a person with significant control on 2 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 3 Belvoir Close Market Deeping Peterborough PE6 8SS United Kingdom to The Cottages (Annex) Six Score Road Langtoft Peterborough PE6 9QF on 9 August 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mrs Nicola Claire Copland on 2 August 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Oliver James Copland on 2 August 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
17 Jul 2019 | PSC04 | Change of details for Mr Oliver James Copland as a person with significant control on 1 January 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mrs Nicola Claire Copland as a person with significant control on 1 January 2019 | |
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |