CBC ENTERPRISES LIMITED

04353486
UNIT B KNAVES BEECH WAY LOUDWATER HIGH WYCOMBE HP10 9QY

Documents

Documents
Date Category Description Pages
11 Apr 2024 accounts Annual Accounts 2 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 officers Termination of appointment of director (George Kennison Mark Seldon) 1 Buy now
16 May 2023 officers Appointment of director (Mr James Kieran Cronin) 2 Buy now
16 May 2023 officers Termination of appointment of secretary (George Kennison Mark Seldon) 1 Buy now
16 May 2023 officers Appointment of secretary (Mr James Kieran Cronin) 2 Buy now
16 May 2023 accounts Annual Accounts 2 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 2 Buy now
14 Apr 2021 accounts Annual Accounts 3 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 3 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 accounts Annual Accounts 3 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 3 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 3 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 3 Buy now
07 Feb 2014 accounts Annual Accounts 4 Buy now
26 Jan 2014 annual-return Annual Return 5 Buy now
26 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2014 officers Appointment of director (Mrs Ann Chalmers) 2 Buy now
26 Jan 2014 officers Termination of appointment of director (David Backhouse) 1 Buy now
08 May 2013 accounts Annual Accounts 3 Buy now
20 Jan 2013 annual-return Annual Return 5 Buy now
23 May 2012 accounts Annual Accounts 3 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 3 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2010 accounts Annual Accounts 3 Buy now
03 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (David Wynter Backhouse) 2 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
20 Jan 2009 officers Appointment terminated director jennifer thomas 1 Buy now
07 Feb 2008 annual-return Return made up to 15/01/08; full list of members 3 Buy now
07 Feb 2008 officers Director's particulars changed 1 Buy now
07 Feb 2008 officers Director's particulars changed 1 Buy now
30 Jan 2008 accounts Annual Accounts 3 Buy now
19 Apr 2007 accounts Annual Accounts 3 Buy now
02 Feb 2007 annual-return Return made up to 15/01/07; full list of members 3 Buy now
31 May 2006 accounts Annual Accounts 3 Buy now
20 Feb 2006 annual-return Return made up to 15/01/06; full list of members 2 Buy now
01 Mar 2005 annual-return Return made up to 15/01/05; full list of members 7 Buy now
21 Feb 2005 accounts Annual Accounts 3 Buy now
23 Jan 2004 annual-return Return made up to 15/01/04; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 3 Buy now
13 Aug 2003 officers Director's particulars changed 1 Buy now
23 May 2003 annual-return Return made up to 15/01/03; full list of members 7 Buy now
11 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2003 officers Secretary resigned 1 Buy now
05 Nov 2002 accounts Accounting reference date extended from 31/01/03 to 30/06/03 1 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2002 address Registered office changed on 06/02/02 from: aston house, high street west wycombe high wycombe bucks HP14 3AG 1 Buy now
18 Jan 2002 officers Secretary resigned 1 Buy now
18 Jan 2002 officers Director resigned 1 Buy now
15 Jan 2002 incorporation Incorporation Company 9 Buy now