C & P BUILDING SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

21/03/1521 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DARREN HODGE / 18/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAIGE NATALIE RUTH HODGE / 18/02/2010

View Document

28/10/0928 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 47 FAIRFAX ROAD OLD WOKING SURREY GU22 9HN

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

14/03/0614 March 2006 S366A DISP HOLDING AGM 14/02/06

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 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