- Company Overview for CBS DRONFIELD LTD (07893877)
- Filing history for CBS DRONFIELD LTD (07893877)
- People for CBS DRONFIELD LTD (07893877)
- More for CBS DRONFIELD LTD (07893877)
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) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
06 Dec 2023 | AD01 | Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 6 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
13 Jan 2022 | PSC02 | Notification of Ad Commodities Limited as a person with significant control on 25 June 2021 | |
13 Jan 2022 | PSC07 | Cessation of Christopher Snell as a person with significant control on 25 June 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Aug 2021 | AP01 | Appointment of Mr Andrew Daubney as a director on 25 June 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Christopher Snell as a director on 25 June 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
05 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2017 | AD01 | Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7EQ to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |