CBR ROADS LTD. - History of Changes


DateDescription
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-10-07 delete address LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFS WS13 6DN
2019-10-07 insert address THE STABLES THE STABLES, BAGOTS BROMLEY FARM. ABBOTS BROMLEY RUGELEY STAFFS ENGLAND WS15 3EL
2019-10-07 update registered_address
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-09-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFS WS13 6DN
2019-09-03 update statutory_documents SAIL ADDRESS CREATED
2019-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET KENYON-SMITH / 20/03/2018
2019-09-03 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2019-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN KENYON-SMITH / 20/03/2018
2019-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-22 update statutory_documents 18/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-11-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-20 update statutory_documents 18/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-30 update statutory_documents 18/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 9999 - Dormant company
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-02 update statutory_documents 18/09/12 FULL LIST
2012-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-27 update statutory_documents 18/09/11 FULL LIST
2011-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-05 update statutory_documents 18/09/10 FULL LIST
2010-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2010 FROM DAINS ACCOUNTANTS 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL
2009-10-22 update statutory_documents 18/09/09 FULL LIST
2008-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION