About

Registered Number: 04833230
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 177 King Street, Dukinfield, Cheshire, SK16 4LG,

 

C.B. Supplies Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Barnard, Alan Robert, Barnard, Mark Richard, Davenport, Karen, Barnes, Victor Clive Talbot at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Alan Robert 10 December 2010 - 1
BARNARD, Mark Richard 01 March 2011 - 1
BARNES, Victor Clive Talbot 15 July 2003 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Karen 15 July 2003 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 01 July 2019
CH01 - Change of particulars for director 10 May 2019
PSC04 - N/A 10 May 2019
AA - Annual Accounts 09 May 2019
PSC04 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 20 June 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 August 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 19 May 2005
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
363s - Annual Return 19 July 2004
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 29 August 2003
225 - Change of Accounting Reference Date 29 August 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.