Company NameThe Cbe Partnership Limited
DirectorAntony Mark Bozier
Company StatusActive
Company Number06348005
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Antony Mark Bozier
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
Secretary NameMr Antony Mark Bozier
StatusCurrent
Appointed01 October 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameSimon Everson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address53 Fairfield Drive
Dorking
Surrey
RH4 1JQ
Secretary NameSimon Everson
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Fairfield Drive
Dorking
Surrey
RH4 1JQ
Director NameMr Robert William Acton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Higher Blandford Road
Broadstone
Dorset
BH18 9AQ
Director NameMr Christopher John David Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Holywells Close
Ipswich
IP3 0AW

Location

Registered AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£130,135
Cash£87,973
Current Liabilities£30,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

2 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 May 2020Change of details for Mr Antony Mark Bozier as a person with significant control on 25 September 2019 (2 pages)
29 May 2020Notification of Dawn Bozier as a person with significant control on 25 September 2019 (2 pages)
29 May 2020Cessation of Robert William Acton as a person with significant control on 25 September 2019 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
28 November 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2018Secretary's details changed for Mr Mark Bozier on 1 October 2011 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
26 September 2018Secretary's details changed for Mr Mark Bozier on 24 September 2018 (1 page)
26 September 2018Notification of Robert William Acton as a person with significant control on 1 July 2016 (2 pages)
26 September 2018Director's details changed for Mr Antony Mark Bozier on 24 September 2018 (2 pages)
3 July 2018Termination of appointment of Christopher John David Wright as a director on 3 July 2018 (1 page)
10 January 2018Cessation of Robert William Acton as a person with significant control on 30 September 2017 (1 page)
10 January 2018Termination of appointment of Robert William Acton as a director on 30 September 2017 (1 page)
10 January 2018Termination of appointment of Robert William Acton as a director on 30 September 2017 (1 page)
10 January 2018Cessation of Robert William Acton as a person with significant control on 30 September 2017 (1 page)
7 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
29 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
5 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 July 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 May 2017Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 25 May 2017 (1 page)
25 May 2017Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 25 May 2017 (1 page)
15 February 2017Appointment of Mr Christopher John David Wright as a director on 19 December 2016 (2 pages)
15 February 2017Appointment of Mr Christopher John David Wright as a director on 19 December 2016 (2 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 March 2016Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 (1 page)
17 March 2016Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 (1 page)
25 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 300
(6 pages)
25 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 300
(6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300
(6 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300
(6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from C/O Akm Associates Limited the Old Dairy Sands Road the Sands Farnham Surrey GU10 1PX United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from C/O Akm Associates Limited the Old Dairy Sands Road the Sands Farnham Surrey GU10 1PX United Kingdom on 22 April 2014 (1 page)
8 April 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 300
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 300
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
(4 pages)
22 November 2013Appointment of Mr Robert William Acton as a director (2 pages)
22 November 2013Appointment of Mr Robert William Acton as a director (2 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 October 2012Registered office address changed from Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY on 10 October 2012 (1 page)
10 October 2012Director's details changed for Antony Mark Bozier on 1 October 2011 (2 pages)
10 October 2012Director's details changed for Antony Mark Bozier on 1 October 2011 (2 pages)
10 October 2012Termination of appointment of Simon Everson as a secretary (1 page)
10 October 2012Director's details changed for Antony Mark Bozier on 1 October 2011 (2 pages)
10 October 2012Termination of appointment of Simon Everson as a secretary (1 page)
10 October 2012Appointment of Mr Mark Bozier as a secretary (2 pages)
10 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 October 2012Appointment of Mr Mark Bozier as a secretary (2 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 March 2012Termination of appointment of Simon Everson as a director (1 page)
15 March 2012Termination of appointment of Simon Everson as a director (1 page)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 September 2009Return made up to 20/08/09; full list of members (4 pages)
18 September 2009Return made up to 20/08/09; full list of members (4 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 December 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
28 December 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
23 September 2008Return made up to 20/08/08; full list of members (4 pages)
23 September 2008Return made up to 20/08/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from ashcombe house, 5 the cresent leatherhead surrey KT22 8LQ (1 page)
22 September 2008Registered office changed on 22/09/2008 from ashcombe house, 5 the cresent leatherhead surrey KT22 8LQ (1 page)
20 August 2007Incorporation (17 pages)
20 August 2007Incorporation (17 pages)