CBA MARKETING RESEARCH LIMITED

5 The Herons 5 The Herons, Sowerby Bridge, HX6 3JX, West Yorkshire
StatusACTIVE
Company No.04208131
CategoryPrivate Limited Company
Incorporated30 Apr 2001
Age23 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CBA MARKETING RESEARCH LIMITED is an active private limited company with number 04208131. It was incorporated 23 years, 1 month, 16 days ago, on 30 April 2001. The company address is 5 The Herons 5 The Herons, Sowerby Bridge, HX6 3JX, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Braithwaite

Change date: 2023-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 02 May 2017

Category: Address

Type: AD03

New address: Hazlemere 70 Chorley New Road Bolton BL1 4BY

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Braithwaite

Change date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Nov 2015

Category: Address

Type: AD03

New address: Hazlemere 70 Chorley New Road Bolton BL1 4BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change sail address company with old address

Date: 30 Apr 2014

Category: Address

Type: AD02

Old address: Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Braithwaite

Change date: 2014-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 17 Lower Swift Place Ripponden Sowerby Bridge West Yorkshire HX6 4HA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Braithwaite

Change date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Suite 3 Harley House Mill Fold Ripponden Halifax HX6 4DJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Braithwaite

Change date: 2013-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-10

Officer name: Christopher Braithwaite

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: Suite 1, Harley House Mill Fold Ripponden Halifax HX6 4DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Braithwaite

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change sail address company

Date: 30 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Christopher Braithwaite

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robin Braithwaite

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: 27 modwen road waters edge business park manchester M5 3EZ

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 30/11/01

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Address

Type: 287

Description: Registered office changed on 23/05/01 from: 16 saint john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 30 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITBANGLA TRADING LTD

U5, 20 HIGH STREET,LONDON,E15 2PP

Number:10688292
Status:ACTIVE
Category:Private Limited Company

EMREKA INVESTMENTS LIMITED PARTNERSHIP

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:LP016387
Status:ACTIVE
Category:Limited Partnership

NEWSRACK (WIDNES) LIMITED

49 CROSS ORMROD STREET,BOLTON,BL3 5EA

Number:05863726
Status:ACTIVE
Category:Private Limited Company

R4 CIVILS LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:11913110
Status:ACTIVE
Category:Private Limited Company

RDP AUTO'S LTD

14 TAVERNERS CRESCENT,DERBY,DE23 6XT

Number:09664829
Status:ACTIVE
Category:Private Limited Company

SIMPLE CASH LIMITED

1207 THORNTON ROAD,BRADFORD,BD13 3BE

Number:05472945
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