This company is commonly known as Cbs Complete Ltd. The company was founded 15 years ago and was given the registration number 06736827. The firm's registered office is in LICHFIELD. You can find them at 2a Friary Road, , Lichfield, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | CBS COMPLETE LTD |
---|---|---|
Company Number | : | 06736827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Friary Road, Lichfield, England, WS13 6QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tamworth Road, Lichfield, England, WS14 9EY | Director | 29 October 2008 | Active |
1, Tamworth Road, Lichfield, England, WS14 9EY | Director | 01 March 2017 | Active |
Unit 11, Beauchamp Industrial Park, Watling Street, Wilnecote, Tamworth, England, B77 5BZ | Director | 01 March 2011 | Active |
Mrs Joanna Louise Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Tamworth Road, Lichfield, England, WS14 9EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Change account reference date company previous extended. | Download |
2016-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-11 | Address | Change registered office address company with date old address new address. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.