C.b.s. Group (holdings) Ltd

General information

Name:

C.b.s. Group (holdings) Limited

Office Address:

Sequoia House 398a Ringwood Road BH22 9AU Ferndown

Number: 01236121

Incorporation date: 1975-12-03

Dissolution date: 2020-03-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as C.b.s. Group (holdings) was registered on 1975-12-03 as a private limited company. This firm head office was registered in Ferndown on Sequoia House, 398a Ringwood Road. The address zip code is BH22 9AU. The office registration number for C.b.s. Group (holdings) Ltd was 01236121. C.b.s. Group (holdings) Ltd had been in business for fourty five years up until 2020-03-31. 22 years ago the company changed its name from B.d.m. Advertising to C.b.s. Group (holdings) Ltd.

The directors were: Adam J. chosen to lead the company in 2009 and Abdul J. chosen to lead the company on 1990-12-31.

Abdul J. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • C.b.s. Group (holdings) Ltd 2002-01-18
  • B.d.m. Advertising Limited 1975-12-03

Financial data based on annual reports

Company staff

Adam J.

Role: Director

Appointed: 12 May 2009

Latest update: 10 November 2022

Abdul J.

Role: Director

Appointed: 31 December 1990

Latest update: 10 November 2022

People with significant control

Abdul J.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 14 January 2021
Confirmation statement last made up date 31 December 2019
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to 2018/12/31 (AA)
filed on: 12th, September 2019
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Walji & Co Private Clients Limited

Address:

Prospect House 50 Leigh Road

Post code:

SO50 9DT

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Similar companies nearby

Closest companies