This company is commonly known as Cbm Improvements Limited. The company was founded 17 years ago and was given the registration number 06000833. The firm's registered office is in WETHERBY. You can find them at Unit 1 Waterside, Old Boston Road, Wetherby, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CBM IMPROVEMENTS LIMITED |
---|---|---|
Company Number | : | 06000833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, England, LS22 5NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Waterside, Old Boston Road, Wetherby, England, LS22 5NB | Secretary | 16 November 2006 | Active |
Unit 1 Waterside, Old Boston Road, Wetherby, England, LS22 5NB | Director | 16 November 2006 | Active |
Unit 1 Waterside, Old Boston Road, Wetherby, England, LS22 5NB | Director | 16 November 2006 | Active |
Unit 1 Waterside, Old Boston Road, Wetherby, England, LS22 5NB | Director | 20 August 2015 | Active |
Mr Bobbie Rutherford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, England, LS22 5NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-27 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person secretary company with change date. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.