About

Registered Number: 04027137
Date of Incorporation: 05/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Uk Head Office The Limes, Church Road Elmswell, Bury St Edmunds, Suffolk, IP30 9DY

 

Having been setup in 2000, Cnb.co.uk Ltd are based in Bury St Edmunds, it's status in the Companies House registry is set to "Active". Duncan, Alison Mary is listed as a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Alison Mary 05 July 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 29 September 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 19 April 2005
395 - Particulars of a mortgage or charge 18 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
AA - Annual Accounts 22 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 02 May 2001
RESOLUTIONS - N/A 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
287 - Change in situation or address of Registered Office 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.