C AND B TRADING (PRESTON) LIMITED
Status | ACTIVE |
Company No. | 07034148 |
Category | Private Limited Company |
Incorporated | 29 Sep 2009 |
Age | 14 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
C AND B TRADING (PRESTON) LIMITED is an active private limited company with number 07034148. It was incorporated 14 years, 8 months, 2 days ago, on 29 September 2009. The company address is Bank House 6 - 8 Church Street Bank House 6 - 8 Church Street, Chorley, PR7 4EX, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type dormant
Date: 15 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: Derby Lodge 2a Black Bull Lane Fulwood Preston Lancashire PR2 3PU United Kingdom
New address: Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX
Documents
Withdrawal of a person with significant control statement
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-01
Documents
Notification of a person with significant control statement
Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Notification of a person with significant control
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-27
Psc name: Howard Parker
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barbara Marland
Cessation date: 2019-09-29
Documents
Change person secretary company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Colin Richard Marland
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-29
Officer name: Mr Colin Richard Marland
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Marland
Termination date: 2019-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-23
Officer name: Mr Howard Parker
Documents
Change person secretary company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-23
Officer name: Mr Colin Richard Marland
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: Derby Lodge 2a Black Bull Lane Fulwood Preston Lancashire PR2 3PU
Old address: Derby Lodge 2a Black Bull Lane Fulwood Preston Lancashire
Change date: 2019-09-23
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Marland
Change date: 2019-09-23
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Richard Marland
Change date: 2019-09-23
Documents
Change to a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Barbara Marland
Change date: 2019-09-23
Documents
Accounts with accounts type dormant
Date: 30 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type dormant
Date: 28 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type dormant
Date: 18 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type dormant
Date: 25 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 18 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type dormant
Date: 11 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type dormant
Date: 10 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change account reference date company current extended
Date: 29 Nov 2009
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2011-02-28
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Mr Colin Richard Marland
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Marland
Change date: 2009-10-08
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Mr Colin Richard Marland
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Colin Richard Marland
Change date: 2009-10-08
Documents
Some Companies
BRIDGE BUSINESS ASSOCIATES LIMITED
HERMANUS,LONGRIDGE,PR3 2AB
Number: | 10283458 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ZANE PARTNERSHIP,LONDON,NW11 7PE
Number: | 11443145 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LOWER WINDSOR AVENUE,BELFAST,BT9 7DX
Number: | NI652025 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON HOUSE,BIGGLESWADE,SG18 9RB
Number: | 07941937 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 NIGHTINGALE CRESCENT,SURREY,KT24 6PD
Number: | 05729772 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRUE POTENTIAL DISCRETIONARY TRUSTEE 2009 LIMITED
NEWBURN HOUSE,NEWCASTLE UPON TYNE,NE15 8NX
Number: | 06756234 |
Status: | ACTIVE |
Category: | Private Limited Company |