About

Registered Number: 03909776
Date of Incorporation: 19/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF,

 

C.B. Mower Services Ltd was registered on 19 January 2000 with its registered office in Essex. Currently we aren't aware of the number of employees at the C.B. Mower Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Clive 19 January 2000 - 1
BUNTING, Sally 19 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 10 January 2017
CH01 - Change of particulars for director 09 January 2017
CH03 - Change of particulars for secretary 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 20 October 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 30 January 2013
CH03 - Change of particulars for secretary 23 January 2013
CH01 - Change of particulars for director 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 18 July 2005
225 - Change of Accounting Reference Date 05 May 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 27 November 2003
287 - Change in situation or address of Registered Office 24 September 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.