About

Registered Number: 04544305
Date of Incorporation: 25/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 30-31 St James Place, Mangotsfield, Bristol, BS16 9JB

 

Based in Bristol, C B Auto Services Ltd was setup in 2002, it has a status of "Active". The companies directors are listed as Budd, Christopher John, Budd, Paul Christopher John, Budd, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDD, Christopher John 25 September 2002 - 1
BUDD, Paul Christopher John 01 January 2014 - 1
BUDD, Susan 25 September 2002 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 26 September 2017
PSC04 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
CH03 - Change of particulars for secretary 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 19 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 14 February 2014
RESOLUTIONS - N/A 11 February 2014
SH08 - Notice of name or other designation of class of shares 11 February 2014
SH08 - Notice of name or other designation of class of shares 11 February 2014
SH08 - Notice of name or other designation of class of shares 11 February 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 02 March 2004
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.