About

Registered Number: 01539021
Date of Incorporation: 15/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: St Peter's Park Wells Road, Radstock, Bath, Somerset, BA3 3UP

 

Cfh Services Ltd was founded on 15 January 1981. Currently we aren't aware of the number of employees at the the organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 April 2019
TM02 - Termination of appointment of secretary 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
PSC07 - N/A 27 February 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 11 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2008
353 - Register of members 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 May 2004
225 - Change of Accounting Reference Date 23 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 07 May 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 29 March 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 24 April 1998
287 - Change in situation or address of Registered Office 17 February 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 23 April 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 06 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 May 1994
288 - N/A 10 May 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 19 May 1993
RESOLUTIONS - N/A 10 December 1992
RESOLUTIONS - N/A 10 December 1992
RESOLUTIONS - N/A 10 December 1992
RESOLUTIONS - N/A 10 December 1992
AA - Annual Accounts 05 November 1992
363b - Annual Return 31 May 1992
288 - N/A 12 November 1991
288 - N/A 12 November 1991
AA - Annual Accounts 28 August 1991
363a - Annual Return 23 April 1991
CERTNM - Change of name certificate 31 January 1991
CERTNM - Change of name certificate 31 January 1991
288 - N/A 22 January 1991
363 - Annual Return 03 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1990
AA - Annual Accounts 10 April 1990
288 - N/A 12 March 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
288 - N/A 27 July 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
CERTNM - Change of name certificate 03 February 1987
CERTNM - Change of name certificate 14 April 1981
NEWINC - New incorporation documents 15 January 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 June 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.