CB ENTERPRISES SURVEYING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06090679 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CB ENTERPRISES SURVEYING SERVICES LIMITED is an active private limited company with number 06090679. It was incorporated 17 years, 5 months, 13 days ago, on 08 February 2007. The company address is 6 Clavering Gardens 6 Clavering Gardens, Brentwood, CM13 3ND, England.
Company Fillings
Change to a person with significant control
Date: 13 Jun 2024
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Mr Colin Matthew Martin Baars
Documents
Change to a person with significant control
Date: 13 Jun 2024
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Mrs Joanna Baars
Documents
Notification of a person with significant control
Date: 13 Jun 2024
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Baars
Notification date: 2023-08-01
Documents
Notification of a person with significant control
Date: 13 Jun 2024
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Matthew Martin Baars
Notification date: 2023-08-01
Documents
Withdrawal of a person with significant control statement
Date: 13 Jun 2024
Action Date: 13 Jun 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-06-13
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 27 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-27
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-28
Old address: , Suite 17, Essex House Station Road, Upminster, Essex, RM14 2SJ, England
New address: 6 Clavering Gardens West Horndon Brentwood CM13 3nd
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change person director company with change date
Date: 06 Feb 2023
Action Date: 14 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-14
Officer name: Mr Colin Matthew Martin Baars
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2022
Action Date: 27 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-28
New date: 2021-12-27
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-20
Old address: , 2nd Floor, Romy House 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England
New address: 6 Clavering Gardens West Horndon Brentwood CM13 3nd
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Change account reference date company previous shortened
Date: 24 Sep 2021
Action Date: 28 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-29
New date: 2020-12-28
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-30
New date: 2018-12-29
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-20
Old address: , 43 Bridge Road, Grays, Essex, RM17 6BU
New address: 6 Clavering Gardens West Horndon Brentwood CM13 3nd
Documents
Change account reference date company previous shortened
Date: 26 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Capital allotment shares
Date: 23 Jan 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 2 GBP
Documents
Termination secretary company with name termination date
Date: 23 Jan 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Clare Baars
Termination date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Mr Colin Matthew Martin Baars
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Change person director company with change date
Date: 14 Mar 2011
Action Date: 13 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-13
Officer name: Colin Matthew Martin Baars
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/08 to 31/01/08
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 09200882 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ATHENAEUM PLACE,LONDON,N10 3HL
Number: | 09967978 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BACHELOR GARDENS,HARROGATE,HG1 3EA
Number: | 10463832 |
Status: | ACTIVE |
Category: | Private Limited Company |
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 06248367 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEWOOD (HARPENDEN) MANAGEMENT COMPANY LIMITED
6 BAULK CLOSE,HARPENDEN,AL5 4FJ
Number: | 09638067 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
65-67 BOLD STREET,LIVERPOOL,L1 4EZ
Number: | 08402655 |
Status: | ACTIVE |
Category: | Private Limited Company |