BUILDING CORNWALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from Burley House 237 Guildford Road Normandy Surrey GU12 6DX England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-03-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

19/06/2119 June 2021 Termination of appointment of Mark James Howard Bettison as a director on 2020-05-31

View Document

19/06/2119 June 2021 Cessation of Mark James Howard Bettison as a person with significant control on 2020-05-31

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

07/03/187 March 2018 CORPORATE DIRECTOR APPOINTED C S C BUSINESS CONSULTANTS LIMITED

View Document

06/03/186 March 2018 SECRETARY APPOINTED BURLEY HOUSE LIMITED

View Document

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM LAITY TRENOWETH ROAD FALMOUTH CORNWALL TR11 5GH ENGLAND

View Document

16/02/1816 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN LEE

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR BEN TREBILCOCK

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095841080003

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095841080002

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095841080001

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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