CBSM 2012 LIMITED

Register to unlock more data on OkredoRegister

CBSM 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00696590

Incorporation date

26/06/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cedar House, Brook Road, Budleigh Salterton EX9 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon15/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Appointment of Mrs Christine Pinn as a director on 2024-03-01
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Notification of Harry Carter as a person with significant control on 2023-11-15
dot icon14/11/2023
Withdrawal of a person with significant control statement on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon06/07/2021
Termination of appointment of Michael Henry Gardiner as a director on 2021-04-24
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon21/02/2020
Termination of appointment of Ronald Nicholas Carter as a director on 2019-11-30
dot icon29/01/2020
Cancellation of shares. Statement of capital on 2019-11-29
dot icon08/01/2020
Purchase of own shares.
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Registration of charge 006965900007, created on 2019-11-21
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon09/01/2019
Registered office address changed from 50 High Street Budleigh Salterton Devon EX9 6LL to 1 Cedar House Brook Road Budleigh Salterton EX9 6BB on 2019-01-09
dot icon27/11/2018
Appointment of Mrs Janet Burch as a director on 2018-11-13
dot icon27/11/2018
Termination of appointment of Peter Carter as a director on 2018-11-13
dot icon01/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Director's details changed for Mr Ronald Nicholas Carter on 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon07/11/2012
Termination of appointment of Christopher Sage as a secretary
dot icon05/11/2012
Resolutions
dot icon05/11/2012
Statement of company's objects
dot icon29/10/2012
Certificate of change of name
dot icon29/10/2012
Change of name notice
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/06/2005
Return made up to 31/05/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon19/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon02/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 31/05/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 31/05/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/05/2001
Return made up to 31/05/01; full list of members
dot icon03/04/2001
Particulars of mortgage/charge
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 31/05/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon28/07/1999
New director appointed
dot icon07/07/1999
Return made up to 31/05/99; no change of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/06/1998
Return made up to 31/05/98; full list of members
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Secretary resigned
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Return made up to 31/05/97; full list of members
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Particulars of mortgage/charge
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/01/1997
Director resigned
dot icon01/07/1996
Return made up to 31/05/96; full list of members
dot icon22/03/1996
Accounts for a small company made up to 1995-03-31
dot icon05/07/1995
Return made up to 31/05/95; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 31/05/94; no change of members
dot icon30/03/1994
Accounts for a small company made up to 1993-03-31
dot icon30/08/1993
Return made up to 31/05/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/06/1992
Return made up to 31/05/92; no change of members
dot icon28/05/1992
Accounts for a small company made up to 1991-03-31
dot icon07/08/1991
Return made up to 31/05/91; no change of members
dot icon29/04/1991
Accounts for a small company made up to 1990-03-31
dot icon27/06/1990
Accounts for a small company made up to 1989-03-31
dot icon27/06/1990
Return made up to 31/05/90; full list of members
dot icon22/03/1990
Accounts for a small company made up to 1988-03-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon24/07/1989
Accounts for a small company made up to 1987-03-31
dot icon02/06/1989
Return made up to 31/12/88; full list of members
dot icon22/07/1988
Return made up to 31/12/87; full list of members
dot icon21/03/1987
Full accounts made up to 1986-03-31
dot icon21/03/1987
Return made up to 30/12/86; full list of members
dot icon11/10/1986
Accounts for a small company made up to 1985-03-31
dot icon11/10/1986
Return made up to 31/12/85; full list of members
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 icon-15.43 % *

* during past year

Cash in Bank

£162,010.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
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
4
3.77M
-
0.00
160.52K
-
2022
3
3.92M
-
0.00
191.57K
-
2023
3
4.15M
-
0.00
162.01K
-
2023
3
4.15M
-
0.00
162.01K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.15M £Ascended5.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.01K £Descended-15.43 % *

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
Burch, Janet
Director
13/11/2018 - Present
3
Pinn, Christine
Director
01/03/2024 - Present
3
Carter, Harry
Director
10/02/2004 - Present
4

Persons with Significant Control

2
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 CBSM 2012 LIMITED

CBSM 2012 LIMITED is an(a) Active company incorporated on 26/06/1961 with the registered office located at 1 Cedar House, Brook Road, Budleigh Salterton EX9 6BB. 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 CBSM 2012 LIMITED?

toggle

CBSM 2012 LIMITED is currently Active. It was registered on 26/06/1961 .

Where is CBSM 2012 LIMITED located?

toggle

CBSM 2012 LIMITED is registered at 1 Cedar House, Brook Road, Budleigh Salterton EX9 6BB.

What does CBSM 2012 LIMITED do?

toggle

CBSM 2012 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CBSM 2012 LIMITED have?

toggle

CBSM 2012 LIMITED had 3 employees in 2023.

What is the latest filing for CBSM 2012 LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-14 with no updates.