CBE (YORKSHIRE) LIMITED

Unit 6g Redbrook Industrial Estate Unit 6g Redbrook Industrial Estate, Barnsley, S75 1JN, South Yorkshire
StatusACTIVE
Company No.07270576
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

CBE (YORKSHIRE) LIMITED is an active private limited company with number 07270576. It was incorporated 13 years, 10 months, 28 days ago, on 01 June 2010. The company address is Unit 6g Redbrook Industrial Estate Unit 6g Redbrook Industrial Estate, Barnsley, S75 1JN, South Yorkshire.



Company Fillings

Change account reference date company previous shortened

Date: 25 Jan 2024

Action Date: 29 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-29

Made up date: 2023-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-30

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital cancellation shares

Date: 30 Jul 2021

Action Date: 31 May 2021

Category: Capital

Type: SH06

Date: 2021-05-31

Capital : 65.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Newton

Cessation date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Newton

Termination date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Newton

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2012

Action Date: 16 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-14

Officer name: Shaun Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cbe nationwide holdings LIMITED\certificate issued on 14/02/11

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2010-06-07

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE FITNESS STUDIOS LTD

23 WOODLAND ROAD,DARLINGTON,DL3 7BJ

Number:08380512
Status:ACTIVE
Category:Private Limited Company

BOURNEMOUTH ELECTRICAL SERVICES LIMITED

68 PORTFIELD CLOSE,DORSET,BH23 2AH

Number:04504816
Status:ACTIVE
Category:Private Limited Company

EQS - EUROPEAN QUALITY SERVICES LTD

C/O ANGLO DUTCH, 28 GAMNEL,HERTFORDSHIRE,HP23 4JL

Number:05156288
Status:ACTIVE
Category:Private Limited Company

LEILA PLAYA NO.4 LIMITED

LEVEL 13 BROADGATE TOWER,LONDON,EC2A 2EW

Number:01981477
Status:ACTIVE
Category:Private Limited Company

RETAIL REVOLUTION LTD

15 HOLYWELL HILL,ST. ALBANS,AL1 1EZ

Number:06726006
Status:ACTIVE
Category:Private Limited Company

ROSEANNA'S CAKES LIMITED

44 HIGH LANE WEST,ILKESTON,DE7 6HQ

Number:11392503
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