Advanced company searchLink opens in new window

CBUK (YORKSHIRE) LIMITED

Company number 10804663

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Mar 2024 CH01 Director's details changed for Miss Megan Elizabeth Wilson on 7 August 2021
27 Mar 2024 PSC04 Change of details for Miss Megan Elizabeth Wilson as a person with significant control on 7 August 2021
02 Aug 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Nov 2022 AD01 Registered office address changed from Unit E Enterprise Way Bessingby Industrial Estate Bridlington YO16 4SF England to 9 Pump Lane Buckton Bridlington YO15 1HZ on 25 November 2022
05 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 AD01 Registered office address changed from Millstone Cottage 9 Pump Lane Buckton Bridlington East Riding YO15 1HZ England to Unit E Enterprise Way Bessingby Industrial Estate Bridlington YO16 4SF on 17 September 2021
20 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 June 2020
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 30 June 2018
06 Feb 2019 PSC04 Change of details for Miss Megan Elizabeth Wilson as a person with significant control on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Miss Megan Elizabeth Wilson on 6 February 2019
28 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
15 Jun 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Millstone Cottage 9 Pump Lane Buckton Bridlington East Riding YO151HZ on 15 June 2017
06 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted