About

Registered Number: 03290216
Date of Incorporation: 10/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 20 Southmead Road, Weston Super Mare, Avon, BS22 8LU

 

Based in Avon, C B P (South West) Ltd was established in 1996, it's status at Companies House is "Active". Curley, Angela, Curley, Angela Patricia, Curley, Katrina Ann, Curley, Pamela Carol, Curley, Richard Alan are the current directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURLEY, Angela Patricia 06 April 2016 - 1
CURLEY, Katrina Ann 06 April 2016 - 1
CURLEY, Pamela Carol 06 April 2016 - 1
CURLEY, Richard Alan 25 March 2003 04 August 2016 1
Secretary Name Appointed Resigned Total Appointments
CURLEY, Angela 10 December 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 19 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
287 - Change in situation or address of Registered Office 29 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 07 November 2005
363a - Annual Return 21 September 2005
363a - Annual Return 21 September 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 21 September 2005
AC92 - N/A 16 September 2005
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
363s - Annual Return 19 March 2003
287 - Change in situation or address of Registered Office 06 January 2003
AA - Annual Accounts 31 October 2001
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
287 - Change in situation or address of Registered Office 25 February 1997
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.