CB COATING INSPECTION LIMITED
Company Documents
Date | Description |
---|---|
25/01/2425 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
25/09/2125 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
10/02/1610 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
30/03/1530 March 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
03/03/143 March 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DANIEL BOYLE / 01/11/2013 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 145 ROBERTSON ROAD DUNFERMLINE FIFE KY12 0AR UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
31/12/1231 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
13/12/1113 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company