C.B. FLATS LIMITED

Register to unlock more data on OkredoRegister

C.B. FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04473067

Incorporation date

29/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishop House, 10 Wheat Street, Brecon, Powys LD3 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/03/2024
Termination of appointment of Creed Tax Advisers Ltd as a secretary on 2024-03-21
dot icon21/03/2024
Registered office address changed from Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU England to Bishop House 10 Wheat Street Brecon Powys LD3 7DG on 2024-03-21
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/10/2022
Change of details for Ms Charlotte Blofeld as a person with significant control on 2022-10-19
dot icon19/10/2022
Director's details changed for Ms Charlotte Anne Blofeld on 2022-10-19
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Appointment of Creed Tax Advisers Ltd as a secretary on 2021-06-29
dot icon09/04/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/01/2020
Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66 - 70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 2020-01-07
dot icon02/12/2019
Termination of appointment of Pomfrey Accountants Ltd as a secretary on 2019-11-30
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/06/2018
Appointment of Pomfrey Accountants Ltd as a secretary on 2018-06-06
dot icon06/06/2018
Termination of appointment of Elaine Margery Creed as a secretary on 2018-06-06
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Change of details for Ms Charlotte Blofield as a person with significant control on 2017-07-03
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon03/07/2017
Notification of Charlotte Blofield as a person with significant control on 2016-04-06
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/07/2016
Amended total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Register(s) moved to registered inspection location 4 Aldbourne Road London W12 0LN
dot icon20/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon08/04/2014
Amended accounts made up to 2013-06-30
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon09/07/2012
Register inspection address has been changed from 130 Dalling Road London W6 0EP United Kingdom
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Director's details changed for Charlotte Anne Blofeld on 2012-01-04
dot icon01/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon22/07/2010
Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 2010-07-22
dot icon22/07/2010
Director's details changed for Charlotte Anne Blofeld on 2010-06-29
dot icon22/07/2010
Register inspection address has been changed
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 29/06/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 29/06/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon19/07/2007
Return made up to 29/06/07; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/08/2006
Return made up to 29/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 29/06/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 29/06/04; full list of members
dot icon13/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/07/2003
Return made up to 29/06/03; full list of members
dot icon16/09/2002
New director appointed
dot icon12/09/2002
Certificate of change of name
dot icon18/07/2002
New secretary appointed
dot icon18/07/2002
Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
Director resigned
dot icon29/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.20K
-
0.00
-
-
2022
1
19.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREED TAX ADVISERS LTD
Corporate Secretary
29/06/2021 - 21/03/2024
269
Blofeld, Charlotte Anne
Director
29/06/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B. FLATS LIMITED

C.B. FLATS LIMITED is an(a) Active company incorporated on 29/06/2002 with the registered office located at Bishop House, 10 Wheat Street, Brecon, Powys LD3 7DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.B. FLATS LIMITED?

toggle

C.B. FLATS LIMITED is currently Active. It was registered on 29/06/2002 .

Where is C.B. FLATS LIMITED located?

toggle

C.B. FLATS LIMITED is registered at Bishop House, 10 Wheat Street, Brecon, Powys LD3 7DG.

What does C.B. FLATS LIMITED do?

toggle

C.B. FLATS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for C.B. FLATS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.