About

Registered Number: 04820858
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Newstead House, Pelham Road, Nottingham, NG5 1AP

 

C C B S Ltd was registered on 04 July 2003. The current directors of C C B S Ltd are listed as Thacker, Janice, Thacker, Timothy Mark in the Companies House registry. We don't currently know the number of employees at C C B S Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKER, Janice 08 July 2003 - 1
THACKER, Timothy Mark 08 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 24 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
225 - Change of Accounting Reference Date 02 September 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.