CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: The Akzonobel Building Wexham Road Slough SL2 5DS. 2022-07-15 View Report
Address. New address: The Akzonobel Building Wexham Road Slough SL2 5DS. 2022-07-14 View Report
Address. Change date: 2022-05-11. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: The Akzonobel Building Wexham Road Slough SL2 5DS England. 2022-05-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-05-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-05-11 View Report
Resolution. Description: Resolutions. 2022-05-11 View Report
Mortgage. Charge number: 3. 2022-01-13 View Report
Mortgage. Charge number: 7. 2022-01-13 View Report
Accounts. Accounts type full. 2021-09-24 View Report
Officers. Termination date: 2021-05-19. Officer name: Nese Akay Kemahli. 2021-06-07 View Report
Officers. Termination date: 2021-05-19. Officer name: John Wright Henderson. 2021-06-07 View Report
Officers. Appointment date: 2021-05-19. Officer name: Mr Benjamin Williams. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Officers. Officer name: Wendy Baines. Termination date: 2021-01-22. 2021-01-25 View Report
Officers. Termination date: 2021-01-01. Officer name: Alistair Mcauley. 2021-01-04 View Report
Accounts. Accounts type full. 2020-12-22 View Report
Officers. Officer name: David Allan Turner. Termination date: 2020-09-01. 2020-09-10 View Report
Officers. Appointment date: 2020-09-01. Officer name: Nese Akay Kemahli. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Officers. Change date: 2020-01-06. Officer name: Mrs Wendy Macdonald. 2020-01-07 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Officers. Appointment date: 2019-05-08. Officer name: Mr Alistair Mcauley. 2019-06-06 View Report
Persons with significant control. Psc name: Cambrian Sw Limited. Change date: 2018-03-01. 2019-05-02 View Report
Confirmation statement. Statement with updates. 2019-05-01 View Report
Officers. Termination date: 2018-05-31. Officer name: Lynette Jean Cherryl Carter. 2019-05-01 View Report
Resolution. Description: Resolutions. 2018-05-09 View Report
Accounts. Accounts type full. 2018-05-03 View Report
Address. Old address: 34 High Street Aldridge Walsall WS9 8LZ. New address: The Akzonobel Building Wexham Road Slough SL2 5DS. Change date: 2018-05-03. 2018-05-03 View Report
Officers. Officer name: Craig Royston Loder. Termination date: 2018-04-30. 2018-05-03 View Report
Officers. Officer name: Mark Denver Langley. Termination date: 2018-04-30. 2018-05-03 View Report
Officers. Officer name: Daniel Langley. Termination date: 2018-04-30. 2018-05-03 View Report
Officers. Officer name: Brian Robert Blundell. Termination date: 2018-04-30. 2018-05-03 View Report
Officers. Officer name: Brian Robert Blundell. Termination date: 2018-04-30. 2018-05-03 View Report
Mortgage. Charge number: 2. 2018-05-03 View Report
Mortgage. Charge number: 6. 2018-05-03 View Report
Mortgage. Charge number: 4. 2018-05-03 View Report
Mortgage. Charge number: 5. 2018-05-03 View Report
Officers. Officer name: David Allan Turner. Appointment date: 2018-04-30. 2018-05-02 View Report
Officers. Appointment date: 2018-04-30. Officer name: Michael Smalley. 2018-05-02 View Report
Officers. Officer name: Mrs Wendy Macdonald. Appointment date: 2018-04-30. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2018-05-01 View Report
Persons with significant control. Cessation date: 2018-03-01. Psc name: Langley Group Investments Limited. 2018-05-01 View Report
Officers. Officer name: Lynette Jean Cherryl Carter. Appointment date: 2018-04-30. 2018-05-01 View Report
Officers. Appointment date: 2018-04-30. Officer name: John Wright Henderson. 2018-05-01 View Report
Persons with significant control. Cessation date: 2018-03-01. Psc name: Mark Denver Langley. 2018-04-24 View Report
Persons with significant control. Psc name: Lydia Langley. Cessation date: 2018-03-01. 2018-04-24 View Report
Persons with significant control. Psc name: Cambrian Sw Limited. Notification date: 2018-03-01. 2018-03-09 View Report
Persons with significant control. Notification date: 2018-02-27. Psc name: Langley Group Investments Limited. 2018-02-28 View Report
Accounts. Accounts type full. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report