Advanced company searchLink opens in new window

CBF TRANSPORT LTD

Company number SC586711

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
09 Nov 2021 PSC04 Change of details for Mr Richard Gordon as a person with significant control on 5 November 2019
24 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
14 Nov 2019 PSC04 Change of details for Mr Richard Gordon as a person with significant control on 5 November 2019
14 Nov 2019 PSC07 Cessation of Charles Brooks Findlay as a person with significant control on 5 November 2019
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jul 2019 PSC04 Change of details for Mr Richard Gordon as a person with significant control on 10 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Richard Gordon on 10 July 2019
26 Feb 2019 TM01 Termination of appointment of Charles Brooks Findlay as a director on 15 February 2019
15 Feb 2019 AD01 Registered office address changed from 4D Duncarse Road Dundee DD2 4SA Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 15 February 2019
15 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
15 Feb 2019 CH01 Director's details changed for Mr Richard Gordon on 15 February 2019
24 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-24
  • GBP 2