Advanced company searchLink opens in new window

C F B T EDUCATION SERVICES LIMITED

Company number 02716787

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 31 August 2023
29 Aug 2023 TM01 Termination of appointment of Robert Gerard Miles as a director on 29 August 2023
29 Aug 2023 AP01 Appointment of Mr Michael Edward Dyson as a director on 29 August 2023
27 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 August 2022
04 Feb 2022 AA Micro company accounts made up to 31 August 2021
27 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
27 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 August 2020
17 Feb 2020 AA Micro company accounts made up to 31 August 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
13 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
15 Jan 2019 AA Unaudited abridged accounts made up to 31 August 2018
06 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
14 Dec 2017 TM01 Termination of appointment of Emma Jane Ashley as a director on 14 December 2017
18 May 2017 AA Micro company accounts made up to 31 August 2016
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
27 Sep 2016 AP01 Appointment of Mrs Emma Jane Ashley as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of John Christopher Tweedale as a director on 27 September 2016
22 Mar 2016 AA Micro company accounts made up to 31 August 2015
22 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 Dec 2015 AD01 Registered office address changed from 60 Queens Road Reading Berkshire RG1 4BS to Highbridge House 16-18 Duke Street Reading RG1 4RU on 22 December 2015
14 Jul 2015 AP01 Appointment of Mr Robert Gerard Miles as a director on 9 July 2015