C AND B TRADING (PRESTON) LIMITED

Bank House 6 - 8 Church Street Bank House 6 - 8 Church Street, Chorley, PR7 4EX, Lancashire, England
StatusACTIVE
Company No.07034148
CategoryPrivate Limited Company
Incorporated29 Sep 2009
Age14 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE BUSINESS ASSOCIATES LIMITED

HERMANUS,LONGRIDGE,PR3 2AB

Number:10283458
Status:ACTIVE
Category:Private Limited Company

ELLEPHARM INVESTMENTS LIMITED

C/O ZANE PARTNERSHIP,LONDON,NW11 7PE

Number:11443145
Status:ACTIVE
Category:Private Limited Company

HEPZIBAH VENTURES LIMITED

38 LOWER WINDSOR AVENUE,BELFAST,BT9 7DX

Number:NI652025
Status:ACTIVE
Category:Private Limited Company

NINE-19 MEDIA LTD

HARRISON HOUSE,BIGGLESWADE,SG18 9RB

Number:07941937
Status:ACTIVE
Category:Private Limited Company

STROUDWEB.COM LIMITED

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

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