About

Registered Number: 04073663
Date of Incorporation: 18/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB,

 

C B S Central Ltd was founded on 18 September 2000 with its registered office in Havant, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has 6 directors listed as Harrod, Tracey, Meaden, Paul David, Parker, Jillian, Parker, Richard Jeffrey, Parker, Timothy Richard, Stripp, Katie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADEN, Paul David 03 January 2013 12 September 2014 1
PARKER, Jillian 18 September 2000 03 January 2013 1
PARKER, Richard Jeffrey 18 September 2000 03 January 2013 1
PARKER, Timothy Richard 01 February 2007 12 September 2014 1
STRIPP, Katie 01 February 2007 03 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HARROD, Tracey 12 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
PSC07 - N/A 30 March 2020
PSC01 - N/A 30 March 2020
AD01 - Change of registered office address 30 March 2020
PSC05 - N/A 05 March 2020
CS01 - N/A 05 March 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 21 January 2019
PSC02 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
AD01 - Change of registered office address 28 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 05 July 2018
AA01 - Change of accounting reference date 07 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP03 - Appointment of secretary 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AD01 - Change of registered office address 06 October 2014
MR04 - N/A 10 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AD01 - Change of registered office address 30 April 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
MEM/ARTS - N/A 03 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 26 September 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 20 August 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 11 November 2000
225 - Change of Accounting Reference Date 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.