Advanced company searchLink opens in new window

C AND B CAPITAL LTD

Company number 10017326

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)
06 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jul 2021 AAMD Amended total exemption full accounts made up to 29 February 2020
04 May 2021 CS01 Confirmation statement made on 19 February 2021 with updates
15 Apr 2021 AD01 Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD United Kingdom to Fleet House, Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 15 April 2021
30 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
11 Sep 2020 SH02 Sub-division of shares on 19 August 2020
10 Sep 2020 SH08 Change of share class name or designation
08 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued ordinary share of company be sub divided 19/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 MA Memorandum and Articles of Association
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Aug 2018 PSC04 Change of details for Mr Anthony Ross Gibson as a person with significant control on 23 August 2018
24 Aug 2018 PSC04 Change of details for Mr Anthony Ross Gibson as a person with significant control on 23 August 2018
24 Aug 2018 CH01 Director's details changed for Mr Anthony Gibson on 23 August 2018
21 Aug 2018 AP01 Appointment of Mr Anthony Gibson as a director on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of Dean George Scott as a director on 21 August 2018
22 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates