About

Registered Number: 06106562
Date of Incorporation: 15/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1 Long Street, Tetbury, Gloucestershire, GL8 8AA,

 

Cb Autos Uk Ltd was setup in 2007. The companies directors are listed as Smith, Gemma Penelope, Smith, Benjamin Charlton. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Benjamin Charlton 15 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gemma Penelope 15 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 15 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 13 March 2014
AAMD - Amended Accounts 15 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 February 2012
MG01 - Particulars of a mortgage or charge 31 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2009
353 - Register of members 26 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 03 June 2007
225 - Change of Accounting Reference Date 29 May 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed and charge 15 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.