Advanced company searchLink opens in new window

CAMBRIDGESHIRE STRAW SUPPLIES LIMITED

Company number 08305818

Filter by category

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
24 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
07 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply article 10 16/10/2023
07 Nov 2023 MA Memorandum and Articles of Association
24 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Mar 2021 PSC02 Notification of D R a Fabb (Holdings) Limited as a person with significant control on 15 February 2021
15 Mar 2021 PSC07 Cessation of Daniel Roy Adam Fabb as a person with significant control on 15 February 2021
01 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
13 Nov 2020 PSC04 Change of details for Mr. Daniel Roy Adam Fabb as a person with significant control on 3 November 2020
13 Nov 2020 CH01 Director's details changed for Mr. Daniel Roy Adam Fabb on 3 November 2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 105
11 Feb 2020 PSC04 Change of details for Mr. Daniel Roy Adam Fabb as a person with significant control on 22 May 2019
05 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
05 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 July 2018
29 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 July 2018
22 May 2019 AD01 Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY to 27-29 Old Market Wisbech Cambridgeshire PE13 1NE on 22 May 2019
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
28 Nov 2017 CH01 Director's details changed for Mr Daniel Roy Adam Fabb on 7 November 2017