CEDAR BREAKS LIMITED

4 Witherslack Close 4 Witherslack Close, Bordon, GU35 8HN, Hampshire, England
StatusACTIVE
Company No.02961283
CategoryPrivate Limited Company
Incorporated23 Aug 1994
Age29 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

CEDAR BREAKS LIMITED is an active private limited company with number 02961283. It was incorporated 29 years, 9 months, 21 days ago, on 23 August 1994. The company address is 4 Witherslack Close 4 Witherslack Close, Bordon, GU35 8HN, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Vera Ethel Boxford

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Keith Boxford

Change date: 2016-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2017

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vera Ethel Boxford

Change date: 2016-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2017

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-12

Officer name: Steven Keith Boxford

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Old address: 208 Kingston Road Teddington Middlesex TW11 9JD

Change date: 2016-02-18

New address: 4 Witherslack Close Headley Down Bordon Hampshire GU35 8HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-11

Officer name: Steven Keith Boxford

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vera Ethel Boxford

Change date: 2014-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-01

Officer name: Vera Ethel Boxford

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Steven Keith Boxford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vera Ethel Boxford

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Steven Keith Boxford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 22/11/05 from: 1 chase side crescent enfield middlesex EN2 0JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1999

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1998

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/96; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 23/10/95 from: tudor house 24 cecil road enfield middlesex EN2 6TG

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST STOP SEARLCO LIMITED

UNIT 8 WHITEHOUSE FARM MAIN ROAD,CHELMSFORD,CM3 8DL

Number:07804959
Status:ACTIVE
Category:Private Limited Company

BRABOURNE LIMITED

134 THE COMMON,MATLOCK,DE4 5BW

Number:07615151
Status:ACTIVE
Category:Private Limited Company

DUTTON ACCESS LTD

8 HEMMELLS,BASILDON,SS15 6ED

Number:10948912
Status:ACTIVE
Category:Private Limited Company

LIGHTPATH GATE LIMITED

46 COLLEGE HILL ROAD,HARROW,HA3 7HE

Number:11622832
Status:ACTIVE
Category:Private Limited Company

PDI CIVILS LTD

BEIGHTON BUSINESS CENTRE 52A HIGH STREET,SHEFFIELD,S20 1ED

Number:09017459
Status:ACTIVE
Category:Private Limited Company

REDLINE EXPRESS LIMITED

3 CLARKE LODGE MEWS,NEWTOWNABBEY,BT36 4PW

Number:NI642499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source