CB8 LTD

Register to unlock more data on OkredoRegister

CB8 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230630

Incorporation date

07/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Spencer Street, Hertford SG13 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon24/11/2020
Registered office address changed from 15 Hearle Way Hearle Way Hatfield AL10 9EW England to 8 Spencer Street Hertford SG13 7AH on 2020-11-24
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon29/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon21/11/2018
Registered office address changed from 8 Spencer Street Hertford SG13 7AH to 15 Hearle Way Hearle Way Hatfield AL10 9EW on 2018-11-21
dot icon21/11/2018
Termination of appointment of Carolyn Williams as a secretary on 2018-11-19
dot icon06/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon18/01/2018
Resolutions
dot icon10/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon27/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/07/2013
Director's details changed for Miss Caroline Margaret Gage on 2013-03-29
dot icon18/07/2013
Secretary's details changed for Carolyn Yearsley on 2013-01-05
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon24/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon12/10/2011
Registered office address changed from , 19a St Andrew Street, Hertford, Hertfordshire, SG14 1HZ on 2011-10-12
dot icon12/10/2011
Director's details changed for Miss Caroline Margaret Gage on 2011-10-12
dot icon09/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon09/06/2011
Secretary's details changed for Carolyn Yearsley Whitehead on 2010-08-01
dot icon09/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon24/06/2010
Director's details changed for Caroline Margaret Gage on 2010-06-07
dot icon02/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon08/06/2009
Director's change of particulars / caroline gage / 22/02/2008
dot icon13/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon16/01/2009
Accounts for a dormant company made up to 2007-06-30
dot icon29/07/2008
Return made up to 07/06/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from, 9A barnard road, london, SW11 1QT
dot icon02/07/2007
Return made up to 07/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon02/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon02/11/2006
Accounts for a dormant company made up to 2005-06-30
dot icon17/10/2006
Registered office changed on 17/10/06 from: 86 claxton grove, london, W6 8HE
dot icon07/06/2006
Return made up to 07/06/06; full list of members
dot icon07/06/2006
Director's particulars changed
dot icon12/07/2005
Return made up to 07/06/05; full list of members
dot icon18/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon03/06/2004
Return made up to 07/06/04; full list of members
dot icon11/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/10/2003
Return made up to 07/06/03; full list of members
dot icon29/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon31/05/2002
Return made up to 07/06/02; full list of members
dot icon12/03/2002
Memorandum and Articles of Association
dot icon12/03/2002
Registered office changed on 12/03/02 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH
dot icon11/03/2002
Certificate of change of name
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Secretary resigned
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
New director appointed
dot icon07/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+47.21 % *

* during past year

Cash in Bank

£2,005.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.00
-
0.00
1.87K
-
2022
1
2.00
-
0.00
1.36K
-
2023
1
295.00
-
0.00
2.01K
-
2023
1
295.00
-
0.00
2.01K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

295.00 £Ascended14.65K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.01K £Ascended47.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Caroline Margaret
Director
14/11/2001 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CB8 LTD

CB8 LTD is an(a) Active company incorporated on 07/06/2001 with the registered office located at 8 Spencer Street, Hertford SG13 7AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CB8 LTD?

toggle

CB8 LTD is currently Active. It was registered on 07/06/2001 .

Where is CB8 LTD located?

toggle

CB8 LTD is registered at 8 Spencer Street, Hertford SG13 7AH.

What does CB8 LTD do?

toggle

CB8 LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does CB8 LTD have?

toggle

CB8 LTD had 1 employees in 2023.

What is the latest filing for CB8 LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.