CBD ONE LTD

67 Chorley Old Road, Bolton, BL1 3AJ, England
StatusACTIVE
Company No.10950690
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

CBD ONE LTD is an active private limited company with number 10950690. It was incorporated 6 years, 9 months, 23 days ago, on 07 September 2017. The company address is 67 Chorley Old Road, Bolton, BL1 3AJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Lyndsay Smith

Appointment date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Mr Nicholas Michael Tofalos

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Mr Alexander Robert Tofalos

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-04

Psc name: Mr Nicholas Michael Tofalos

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-04

Psc name: Mr Alexander Robert Tofalos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-04

Old address: Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England

New address: 67 Chorley Old Road Bolton BL1 3AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-06

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Mar 2022

Action Date: 30 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-30

Capital : 170 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Mar 2022

Action Date: 30 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-30

Capital : 170 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2022

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-30

Capital : 170 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Robert Tofalos

Notification date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-30

Psc name: Mr Nicholas Michael Tofalos

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 170 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 85 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109506900001

Charge creation date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-04

Officer name: Mr Alex Tofalos

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 138 Colne Road Earby Barnoldswick Lancashire BB18 6XS England

New address: Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Tofalos

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFROBEAT MOVEMENT LTD

41 HOLMBRIDGE GARDENS,ENFIELD,EN3 7EY

Number:11421230
Status:ACTIVE
Category:Private Limited Company

FAULKNER & SON (SHOEMAKERS) LIMITED

83 JERMYN STREET,,SW1Y 6JD

Number:04658302
Status:ACTIVE
Category:Private Limited Company

P&SONS CONSTRUCTIONS LTD

4-YORK HOUSE,LOUGHTON,IG10 3TQ

Number:10423669
Status:ACTIVE
Category:Private Limited Company

PALACE LOGISTICS LIMITED

21 PARKFIELD DRIVE,MANCHESTER,M24 4ED

Number:09524747
Status:ACTIVE
Category:Private Limited Company

SMARTER CHOICE LTD

47 LONGPORT AVENUE,MANCHESTER,M20 1EN

Number:10146761
Status:ACTIVE
Category:Private Limited Company

THE TRUTH SESSIONS

36 NORTHGATE COURT,LONDON,SW9 7PU

Number:10639643
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source