Introduction
Watch Company
C
CBP BOOK SHOP LIMITED
CBP BOOK SHOP LIMITED is an active company incorporated on 19 April 2005 with the registered office located in Rochford. CBP BOOK SHOP LIMITED was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
05430036
LTD Company
Age
20 Years
Incorporated 19 April 2005
Size
N/A
Confirmation
Submitted
Dated 18 April 2025 (10 months)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (3 months remaining)
Accounts
Submitted
Dated 18 April 2025 (10 months)
Due by 2 May 2026 (3 months remaining)
Address
Millhouse 32-38 East Street Rochford, SS4 1DB,
22 key events • 2005 - 2025
Funding Officers Ownership
Company Founded
Apr 05
Incorporation Company
Accounts Filed
May 07
Accounts With Accounts Type Dormant
Accounts Filed
Apr 08
Accounts With Accounts Type Total Exempt...
Accounts Filed
Apr 09
Accounts With Accounts Type Dormant
Director Left
Mar 10
Termination Director Company With Name
Accounts Filed
Mar 10
Accounts With Accounts Type Dormant
Accounts Filed
Oct 10
Accounts With Accounts Type Dormant
Accounts Filed
Mar 12
Accounts With Accounts Type Dormant
Accounts Filed
Aug 13
Accounts With Accounts Type Dormant
Accounts Filed
Aug 14
Accounts With Accounts Type Dormant
Accounts Filed
Jul 15
Accounts With Accounts Type Dormant
Accounts Filed
Jul 16
Accounts With Accounts Type Dormant
Accounts Filed
Jul 17
Accounts With Accounts Type Dormant
Accounts Filed
Jul 18
Accounts With Accounts Type Dormant
Accounts Filed
Jan 19
Accounts With Accounts Type Dormant
Accounts Filed
Jan 20
Accounts With Accounts Type Dormant
Accounts Filed
Apr 21
Accounts With Accounts Type Dormant
Accounts Filed
Mar 22
Accounts With Accounts Type Dormant
Accounts Filed
Jul 23
Accounts With Accounts Type Dormant
Owner Exit
Oct 23
Cessation Of A Person With Significant C...
Accounts Filed
Jun 24
Accounts With Accounts Type Dormant
Accounts Filed
Mar 25
Accounts With Accounts Type Dormant
0
Funding
1
Officers
1
Ownership
19
Accounts
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
THOMAS, Tommay
ActiveSecretary
Appointed 19 April 2005
THOMAS, Tommay
Secretary
19 April 2005
Active
THOMAS, Tommay
ActiveDirector
Appointed 19 April 2005
THOMAS, Tommay
Director
19 April 2005
Active
SDG SECRETARIES LIMITED
ResignedCorporate nominee secretary
Appointed 19 April 2005
Resigned 19 April 2005
SDG SECRETARIES LIMITED
Corporate nominee secretary
19 April 2005
Resigned 19 April 2005
Resigned
CHRISTOU, Christakis
ResignedDirector
Appointed 19 April 2005
Resigned 1 February 2010
CHRISTOU, Christakis
Director
19 April 2005
Resigned 1 February 2010
Resigned
SDG REGISTRARS LIMITED
ResignedCorporate nominee director
Appointed 19 April 2005
Resigned 19 April 2005
SDG REGISTRARS LIMITED
Corporate nominee director
19 April 2005
Resigned 19 April 2005
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Address
Nature of Control
Notified
Status
C L Paper Sales Company Limited
ActiveMill Mead Road, London, N17 9QU
Nature of Control
Ownership of shares 75 to 100 percent
Notified 1 October 2023
C L Paper Sales Company Limited
Mill Mead Road, London, N17 9QU
Ownership of shares 75 to 100 percent
1 October 2023
Active
Cloc Limited
CeasedMill Mead Road, London, N17 9QU
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 5 April 2016
Ceased 2 October 2023
Cloc Limited
Mill Mead Road, London, N17 9QU
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
5 April 2016
Ceased 2 October 2023
Ceased
Filing History
58
Description
Type
Date Filed
Document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
12 March 2025
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
31 January 2024
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
2 October 2023
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
2 October 2023
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
21 September 2023
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
6 April 2022
3 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
3 April 2022
15 January 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
15 January 2012
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 July 2005