CBS APARTMENTS LLP

Register to unlock more data on OkredoRegister

CBS APARTMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC303840

Incorporation date

06/02/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

10 Waters View, Pelsall, Walsall WS3 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon13/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon30/01/2026
Member's details changed for Stephen Paul Hayes on 2003-02-06
dot icon10/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/03/2024
Registered office address changed from C/O Hayes Leisure Limited 192 Walsall Road Wednesbury West Midlands WS10 9SS to 10 Waters View Pelsall Walsall WS3 4HJ on 2024-03-11
dot icon11/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Total exemption full accounts made up to 2020-02-29
dot icon22/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/05/2018
Compulsory strike-off action has been discontinued
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon25/04/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/05/2017
Confirmation statement made on 2017-02-06 with updates
dot icon04/05/2017
Annual return made up to 2015-02-06
dot icon04/05/2017
Annual return made up to 2016-02-06
dot icon04/05/2017
Total exemption full accounts made up to 2016-02-28
dot icon04/05/2017
Total exemption full accounts made up to 2015-02-28
dot icon04/05/2017
Administrative restoration application
dot icon22/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-06
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/04/2013
Annual return made up to 2013-02-06
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/03/2012
Annual return made up to 2012-02-06
dot icon03/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-06
dot icon14/02/2011
Member's details changed for Stephen Paul Hayes on 2011-02-06
dot icon02/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-02-06
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/07/2009
Annual return made up to 06/02/09
dot icon16/07/2009
Annual return made up to 06/02/08
dot icon28/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon03/07/2007
Annual return made up to 06/02/06
dot icon26/06/2007
Annual return made up to 06/02/07
dot icon01/06/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/09/2005
Registered office changed on 12/09/05 from: 192 walsall road darlaston wednesbury west midlands WS10 9SS
dot icon05/06/2005
Total exemption full accounts made up to 2004-02-29
dot icon21/03/2005
Annual return made up to 06/02/05
dot icon06/08/2004
Annual return made up to 06/02/04
dot icon06/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Christopher John
LLP Designated Member
06/02/2003 - Present
-
Hayes, Charles William
LLP Designated Member
06/02/2003 - Present
-
Hayes, Stephen Paul
LLP Designated Member
06/02/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CBS APARTMENTS LLP

CBS APARTMENTS LLP is an(a) Active company incorporated on 06/02/2003 with the registered office located at 10 Waters View, Pelsall, Walsall WS3 4HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CBS APARTMENTS LLP?

toggle

CBS APARTMENTS LLP is currently Active. It was registered on 06/02/2003 .

Where is CBS APARTMENTS LLP located?

toggle

CBS APARTMENTS LLP is registered at 10 Waters View, Pelsall, Walsall WS3 4HJ.

How many employees does CBS APARTMENTS LLP have?

toggle

CBS APARTMENTS LLP had 3 employees in 2023.

What is the latest filing for CBS APARTMENTS LLP?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-06 with no updates.