Having been setup in 2006, Cbl Supplies Ltd has its registered office in Telford in Shropshire, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Mark Adam John | 31 March 2010 | - | 1 |
YOUNG, Christopher | 08 February 2006 | - | 1 |
GRIFFITHS, Jonathan Andrew | 26 September 2006 | 29 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAKEFORD, Rebecca | 08 February 2006 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 13 April 2016 | |
TM02 - Termination of appointment of secretary | 12 April 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AD01 - Change of registered office address | 11 February 2014 | |
AD01 - Change of registered office address | 19 August 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 26 April 2010 | |
AP01 - Appointment of director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
363a - Annual Return | 20 March 2009 | |
287 - Change in situation or address of Registered Office | 20 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
AA - Annual Accounts | 22 January 2009 | |
287 - Change in situation or address of Registered Office | 19 November 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 31 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2007 | |
363s - Annual Return | 04 June 2007 | |
225 - Change of Accounting Reference Date | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 25 September 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
NEWINC - New incorporation documents | 08 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 August 2009 | Outstanding |
N/A |
Fixed and floating charge | 13 April 2006 | Outstanding |
N/A |