C & B INDUSTRIAL MAINTENANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 06730200 |
Category | Private Limited Company |
Incorporated | 22 Oct 2008 |
Age | 15 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
C & B INDUSTRIAL MAINTENANCE SERVICES LIMITED is an active private limited company with number 06730200. It was incorporated 15 years, 7 months, 23 days ago, on 22 October 2008. The company address is 32 Robina Walk 32 Robina Walk, Bristol, BS14 0SH.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lesley Bees
Termination date: 2021-05-25
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Move registers to registered office company with new address
Date: 31 Oct 2014
Category: Address
Type: AD04
New address: 32 Robina Walk Whitchurch Bristol BS14 0SH
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wilkes
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Move registers to sail company
Date: 22 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mrs Shelley Jean Wilkes
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Brian Howard Wilkes
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Christian Howard Wilkes
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Lesley Bees
Change date: 2009-10-21
Documents
Legacy
Date: 27 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 22/10/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Some Companies
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 09226009 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TRINITY SQUARE,LLANDUDNO,LL30 2RH
Number: | 11564564 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,BRIERLEY HILL,DY5 3LG
Number: | 10745899 |
Status: | ACTIVE |
Category: | Private Limited Company |
179, FLAT 2 ALBANY ROAD,CARDIFF,CF24 3NU
Number: | 11646631 |
Status: | ACTIVE |
Category: | Private Limited Company |
S K WRIGHT BUILDING CONTRACTORS LIMITED
ECL HOUSE,LEIGHTON BUZZARD,LU7 1RT
Number: | 04209316 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PRIORY ROAD,STAMFORD,PE9 2EU
Number: | 09714544 |
Status: | ACTIVE |
Category: | Private Limited Company |