CBS BUILDING SUPPLIES LTD

Register to unlock more data on OkredoRegister

CBS BUILDING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04062280

Incorporation date

30/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Statement of affairs
dot icon17/11/2025
Registered office address changed from 5a Bath Place Taunton TA1 4ER England to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-11-17
dot icon08/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon30/06/2022
Change of details for Mrs Suna Secil Yesilkaya as a person with significant control on 2022-06-24
dot icon27/06/2022
Certificate of change of name
dot icon27/06/2022
Director's details changed for Mrs Suna Secil Yesilkaya on 2022-05-09
dot icon11/03/2022
Micro company accounts made up to 2021-08-31
dot icon23/12/2021
Appointment of Mrs Suna Secil Yesilkaya as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Oliver Peter Bishop as a director on 2021-12-23
dot icon23/12/2021
Registered office address changed from Hillrise Pottery Road Horton Ilminster TA19 9QW England to 5a Bath Place Taunton TA1 4ER on 2021-12-23
dot icon07/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon03/09/2021
Change of details for Miss Suna Secil Yesilkaya as a person with significant control on 2021-02-27
dot icon10/03/2021
Change of details for Mr Charles Edward Bishop as a person with significant control on 2021-02-27
dot icon10/03/2021
Micro company accounts made up to 2020-08-31
dot icon09/11/2020
Termination of appointment of Suna Secil Yesilkaya as a director on 2020-11-09
dot icon09/11/2020
Appointment of Mr Oliver Peter Bishop as a director on 2020-11-09
dot icon30/10/2020
Registered office address changed from 5a Bath Place Taunton TA1 4ER England to Hillrise Pottery Road Horton Ilminster TA19 9QW on 2020-10-30
dot icon30/10/2020
Change of details for Mr Peter Charles Bishop as a person with significant control on 2020-10-12
dot icon22/10/2020
Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to 5a Bath Place Taunton TA1 4ER on 2020-10-22
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/03/2018
Resolutions
dot icon08/03/2018
Resolutions
dot icon06/03/2018
Cessation of Oliver Bishop as a person with significant control on 2018-03-06
dot icon06/03/2018
Change of details for Mr Peter Charles Bishop as a person with significant control on 2018-03-06
dot icon06/03/2018
Notification of Suna Secil Yesilkaya as a person with significant control on 2018-03-06
dot icon06/03/2018
Termination of appointment of Peter Charles Bishop as a director on 2018-03-06
dot icon06/03/2018
Termination of appointment of Oliver Bishop as a secretary on 2018-03-06
dot icon06/03/2018
Appointment of Miss Suna Secil Yesilkaya as a director on 2018-03-06
dot icon31/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon14/07/2017
Notification of Oliver Bishop as a person with significant control on 2017-06-23
dot icon14/07/2017
Appointment of Mr Oliver Bishop as a secretary on 2017-06-23
dot icon05/07/2017
Secretary's details changed
dot icon05/07/2017
Cessation of Elizabeth Jane Ryder as a person with significant control on 2017-06-23
dot icon05/07/2017
Change of details for Mrs Elizabeth Jane Ryder as a person with significant control on 2017-06-23
dot icon05/07/2017
Change of details for Mr Peter Charles Bishop as a person with significant control on 2017-06-23
dot icon05/07/2017
Director's details changed for Mr Peter Charles Bishop on 2017-06-23
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/05/2017
Termination of appointment of Elizabeth Jane Ryder as a secretary on 2012-07-13
dot icon06/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Register inspection address has been changed to 7 Glynsmead Tatworth Somerset TA20 2TQ
dot icon09/09/2015
Secretary's details changed for Mrs Elizabeth Jane Ryder on 2015-09-04
dot icon09/09/2015
Director's details changed for Mr Peter Charles Bishop on 2015-09-04
dot icon08/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 30/08/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Return made up to 30/08/08; full list of members
dot icon08/09/2008
Director's change of particulars / peter bishop / 07/09/2007
dot icon08/09/2008
Secretary's change of particulars / elizabeth ryder / 07/09/2007
dot icon12/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/09/2007
Return made up to 30/08/07; full list of members
dot icon23/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/09/2006
Return made up to 30/08/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 30/08/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/09/2004
Return made up to 30/08/04; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/09/2003
Return made up to 30/08/03; full list of members
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/09/2002
Return made up to 30/08/02; full list of members
dot icon29/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon12/04/2002
Registered office changed on 12/04/02 from: essex house 47 fore street chard somerset TA20 1QA
dot icon13/09/2001
Return made up to 30/08/01; full list of members
dot icon18/07/2001
Certificate of change of name
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon21/09/2000
Secretary resigned
dot icon18/09/2000
Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon30/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
44.94K
-
0.00
-
-
2022
2
16.96K
-
0.00
241.00
-
2023
2
52.96K
-
0.00
-
-
2023
2
52.96K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

52.96K £Ascended212.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/08/2000 - 30/08/2000
16486
Mrs Suna Secil Bishop
Director
23/12/2021 - Present
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/08/2000 - 30/08/2000
15962
Bishop, Oliver Peter
Director
09/11/2020 - 23/12/2021
2
Ryder, Elizabeth Jane
Secretary
30/08/2000 - 13/07/2012
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CBS BUILDING SUPPLIES LTD

CBS BUILDING SUPPLIES LTD is an(a) Liquidation company incorporated on 30/08/2000 with the registered office located at Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CBS BUILDING SUPPLIES LTD?

toggle

CBS BUILDING SUPPLIES LTD is currently Liquidation. It was registered on 30/08/2000 .

Where is CBS BUILDING SUPPLIES LTD located?

toggle

CBS BUILDING SUPPLIES LTD is registered at Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB.

What does CBS BUILDING SUPPLIES LTD do?

toggle

CBS BUILDING SUPPLIES LTD operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does CBS BUILDING SUPPLIES LTD have?

toggle

CBS BUILDING SUPPLIES LTD had 2 employees in 2023.

What is the latest filing for CBS BUILDING SUPPLIES LTD?

toggle

The latest filing was on 18/11/2025: Resolutions.