Advanced company searchLink opens in new window

CBS DRONFIELD LTD

Company number 07893877

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)
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
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014