This company is commonly known as C. B. W. Limited. The company was founded 22 years ago and was given the registration number 04305774. The firm's registered office is in HERTS. You can find them at Unit 7 Arlington Business Park, Stevenage, Herts, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | C. B. W. LIMITED |
---|---|---|
Company Number | : | 04305774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE | Director | 26 July 2019 | Active |
Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE | Director | 26 July 2019 | Active |
49 Huggins Lane, North Mymms, Hatfield, AL9 7LJ | Secretary | 16 October 2001 | Active |
Cottage, No. 2, Arches Hall Stud Latchford, Standon, United Kingdom, SG11 1QY | Secretary | 01 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 October 2001 | Active |
Cottage No. 2, Arches Hall Stud, Latchford, Standon, United Kingdom, SG11 1QY | Director | 16 October 2001 | Active |
Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE | Director | 16 July 2012 | Active |
Unit 7 Arlington Business Park, Stevenage, Herts, SG1 2BE | Director | 03 January 2019 | Active |
8, High Street, Kimpton, Hitchin, England, SG4 8RG | Director | 01 May 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 October 2001 | Active |
Ms Sophie-Jade Patricia Bacon | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Address | : | Unit 7 Arlington Business Park, Herts, SG1 2BE |
Nature of control | : |
|
Mr Peter Hedley Kehoe Evans | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Address | : | Unit 7 Arlington Business Park, Herts, SG1 2BE |
Nature of control | : |
|
Mr James Alexander Douglas Bacon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Unit 7 Arlington Business Park, Herts, SG1 2BE |
Nature of control | : |
|
Mrs Kay Mary Bacon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Unit 7 Arlington Business Park, Herts, SG1 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Termination secretary company with name termination date. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.