C S DESIGN & BUILD LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DISS40 (DISS40(SOAD))

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

24/07/1424 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1315 October 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL KEITH CRESSWELL / 18/05/2013

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM SCARISBRICK HOUSE BRUNEL WAY FAREHAM HAMPSHIRE PO15 5TX UNITED KINGDOM

View Document

11/07/1111 July 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICKARD / 18/05/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL KEITH CRESSWELL / 18/05/2010

View Document

02/08/102 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB

View Document

15/07/1015 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM SCARISBRICK HOUSE BRUNEL WAY FAREHAM HAMPSHIRE PO15 5TX

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY DARRELL CRESSWELL

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RICKARD

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MATTHEW HOMAN

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MATTHEW HOMAN

View Document

12/01/1012 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/095 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/0912 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARRELL CRESSWELL / 01/09/2009

View Document

24/08/0924 August 2009 COMPANY NAME CHANGED AINSWORTH INSULATION (W) LIMITED CERTIFICATE ISSUED ON 26/08/09

View Document

11/07/0911 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS; AMEND

View Document

17/04/0917 April 2009 SECRETARY APPOINTED DARRELL KEITH CRESSWELL

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY ALAN AINSWORTH

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DAVID RICKARD

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN AINSWORTH

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED CASS INSULATION LTD CERTIFICATE ISSUED ON 28/07/05

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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