About

Registered Number: 02573302
Date of Incorporation: 14/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Millers Court Windmill Road, Kenn, Clevedon, North Somerset, BS21 6UL

 

Established in 1991, C. B. S. Precast Ltd has its registered office in Clevedon in North Somerset, it's status at Companies House is "Active". The current directors of the organisation are Brown, Mark George, Webb, Valerie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mark George 01 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Valerie N/A 10 February 2009 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 08 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 15 February 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 24 January 2017
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
MR01 - N/A 30 August 2016
MR01 - N/A 17 August 2016
TM02 - Termination of appointment of secretary 08 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 11 November 2015
MR04 - N/A 05 November 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AD01 - Change of registered office address 20 February 2015
MR01 - N/A 09 January 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 10 October 2014
MR01 - N/A 21 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 December 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 16 February 2009
363a - Annual Return 04 January 2008
AA - Annual Accounts 20 November 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 05 January 2007
CERTNM - Change of name certificate 31 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 08 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 25 January 1999
363s - Annual Return 20 January 1998
AA - Annual Accounts 16 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 27 February 1996
363s - Annual Return 30 January 1996
363s - Annual Return 23 January 1995
RESOLUTIONS - N/A 22 September 1994
RESOLUTIONS - N/A 22 September 1994
RESOLUTIONS - N/A 22 September 1994
AA - Annual Accounts 22 September 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 26 January 1994
395 - Particulars of a mortgage or charge 17 March 1993
363b - Annual Return 20 January 1993
AA - Annual Accounts 17 November 1992
CERTNM - Change of name certificate 16 June 1992
363s - Annual Return 17 March 1992
287 - Change in situation or address of Registered Office 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1991
288 - N/A 17 January 1991
NEWINC - New incorporation documents 14 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 08 January 2015 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

Debenture 21 September 2011 Fully Satisfied

N/A

Fixed and floating charge 16 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.