Founded in 2000, Cb Solutions U.K. Ltd have registered office in Driffield, East Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Brown, Matthew, Clark, Jonathan Mark, Burrell, Lesley Ann, Grayston, Janine Anne, Ludolf, Julia, Watson, John Rodney in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Matthew | 04 July 2017 | - | 1 |
CLARK, Jonathan Mark | 04 July 2017 | - | 1 |
WATSON, John Rodney | 20 July 2000 | 31 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURRELL, Lesley Ann | 01 September 2003 | 02 May 2011 | 1 |
GRAYSTON, Janine Anne | 20 July 2000 | 01 September 2003 | 1 |
LUDOLF, Julia | 01 October 2016 | 10 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 27 March 2020 | |
TM02 - Termination of appointment of secretary | 12 June 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 08 October 2018 | |
MR04 - N/A | 30 August 2018 | |
MR04 - N/A | 29 June 2018 | |
CS01 - N/A | 23 March 2018 | |
RESOLUTIONS - N/A | 19 December 2017 | |
CONNOT - N/A | 19 December 2017 | |
AA - Annual Accounts | 27 October 2017 | |
CH01 - Change of particulars for director | 25 September 2017 | |
PSC04 - N/A | 13 September 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AP03 - Appointment of secretary | 06 October 2016 | |
AD01 - Change of registered office address | 06 October 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 23 March 2015 | |
MR01 - N/A | 19 February 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 09 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 23 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 09 February 2012 | |
TM02 - Termination of appointment of secretary | 10 May 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 24 March 2010 | |
AA - Annual Accounts | 14 November 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
363a - Annual Return | 07 May 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 07 November 2008 | |
MEM/ARTS - N/A | 22 April 2008 | |
CERTNM - Change of name certificate | 15 April 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 02 December 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 09 October 2007 | |
363s - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 16 December 2005 | |
225 - Change of Accounting Reference Date | 06 December 2005 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 16 January 2002 | |
225 - Change of Accounting Reference Date | 03 May 2001 | |
363s - Annual Return | 25 April 2001 | |
395 - Particulars of a mortgage or charge | 02 December 2000 | |
225 - Change of Accounting Reference Date | 31 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
287 - Change in situation or address of Registered Office | 24 July 2000 | |
NEWINC - New incorporation documents | 21 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2015 | Outstanding |
N/A |
Legal assignment | 07 February 2012 | Outstanding |
N/A |
Legal charge | 08 October 2007 | Fully Satisfied |
N/A |
Legal mortgage | 08 October 2007 | Fully Satisfied |
N/A |
Floating charge (all assets) | 03 August 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 03 August 2005 | Outstanding |
N/A |
Debenture | 30 November 2000 | Outstanding |
N/A |