About

Registered Number: 08415675
Date of Incorporation: 22/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7a Hibbert Street Business Park, Hibbert Street, Reddish, Stockport, Cheshire, SK4 1NS,

 

Cbs Concreting Ltd was registered on 22 February 2013 and are based in Cheshire, it has a status of "Active". We don't know the number of employees at Cbs Concreting Ltd. This organisation has one director listed as Bradley, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Thomas 22 February 2013 22 February 2015 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 18 February 2020
MR04 - N/A 25 October 2019
MR01 - N/A 29 August 2019
MR04 - N/A 23 August 2019
CS01 - N/A 09 April 2019
MR01 - N/A 15 August 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 28 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2017
SH08 - Notice of name or other designation of class of shares 23 June 2017
DISS40 - Notice of striking-off action discontinued 20 June 2017
RESOLUTIONS - N/A 19 June 2017
CS01 - N/A 19 June 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA - Annual Accounts 19 October 2016
AD01 - Change of registered office address 09 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 21 January 2016
AAMD - Amended Accounts 24 July 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 30 April 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AD01 - Change of registered office address 30 April 2015
MR01 - N/A 20 April 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 21 November 2014
TM01 - Termination of appointment of director 06 May 2014
AA01 - Change of accounting reference date 24 April 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AD01 - Change of registered office address 16 December 2013
NEWINC - New incorporation documents 22 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

A registered charge 10 August 2018 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.