CP BUILDING SYSTEMS LTD

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PARVEEN KAUR JASPAL / 01/08/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

28/07/1928 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JASPAL / 28/07/2019

View Document

28/07/1928 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JASPAL / 28/07/2019

View Document

28/07/1928 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JASPAL / 28/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM STONELEIGH HOUSE EARLSDON STREET EARLSDON COVENTRY WEST MIDLANDS CV5 6EJ

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 60-62 MOOR STREET COVENTRY WEST MIDLANDS CV5 6EU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JASPAL / 16/10/2012

View Document

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM SOVEREIGN HOUSE 12 WARWICK STREET EARLSDON COVENTRY WEST MIDLANDS CV5 6ET

View Document

29/09/1129 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SAIL ADDRESS CHANGED FROM: STONELEIGH HOUSE 66-70 EARLSDON STREET COVENTRY CV5 6EJ UNITED KINGDOM

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL PEARSON

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL PEARSON

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM EAGLE HOUSE 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 COMPANY NAME CHANGED JBC COMPUTER SOFTWARE LIMITED CERTIFICATE ISSUED ON 02/08/07

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0619 April 2006 COMPANY NAME CHANGED JBC COMPUTER TRAINING LIMITED CERTIFICATE ISSUED ON 19/04/06

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company