CAMBABEST LIMITED
Status | ACTIVE |
Company No. | 01382432 |
Category | Private Limited Company |
Incorporated | 07 Aug 1978 |
Age | 45 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
CAMBABEST LIMITED is an active private limited company with number 01382432. It was incorporated 45 years, 10 months ago, on 07 August 1978. The company address is Venetia Road Venetia Road, Birmingham, B9 4PY.
Company Fillings
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type full
Date: 14 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type full
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person secretary company with change date
Date: 09 May 2019
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-30
Officer name: Mr Dalvinder Singh Pnaiser
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type full
Date: 17 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Change account reference date company current extended
Date: 10 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type full
Date: 08 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Change person secretary company with change date
Date: 30 Dec 2010
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dalvinder Singh Pnaiser
Change date: 2010-11-05
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bhupbinder Singh Pnaiser
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kalbinder Singh Pnaiser
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Satbander Singh Pnaiser
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Dalvinder Singh Pnaiser
Documents
Accounts with accounts type medium
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 02/02/2009 from 11 glenloch road london NW3 4DJ
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from, venetia road, bordesley green, birmingham, west midlands, B9 4PY
Documents
Accounts with accounts type medium
Date: 09 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type medium
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 24 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type medium
Date: 07 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/04; full list of members
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/02; full list of members
Documents
Accounts amended with accounts type full
Date: 17 Jan 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AAMD
Made up date: 2001-09-30
Documents
Accounts with accounts type full
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/00; full list of members
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 26 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/99; full list of members
Documents
Legacy
Date: 08 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/98; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/97; full list of members
Documents
Legacy
Date: 28 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/09/97--------- £ si 84@1=84 £ ic 12/96
Documents
Accounts with accounts type full
Date: 24 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 25 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; no change of members
Documents
Accounts with accounts type full
Date: 30 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Legacy
Date: 27 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 31 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 25 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Dec 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/94; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 08 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/93; full list of members
Documents
Legacy
Date: 12 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 12/09/93 from: 305-307 alum rock road, alum road, birmingham, B8 3BJ
Documents
Resolution
Date: 23 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 YORK ROAD,BURGESS HILL,RH15 9AD
Number: | 09646642 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON DIESEL SERVICES LIMITED
RIGS ROAD,ISLE OF LEWIS,HS1 2RF
Number: | SC069925 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOODLANDS CLOSE,COPLE,MK44 3UE
Number: | 09880162 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDWAY VILLA 39 OLDWAY,SWANSEA,SA3 3DE
Number: | 10579898 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 CLARK STREET,PAISLEY,PA3 1RB
Number: | SC417796 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWANSEA BUSINESS IMPROVEMENTS LIMITED
1 PICTON LANE,SWANSEA,SA1 4AF
Number: | 05893941 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |