CARE BUILD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

26/02/2526 February 2025 Registration of charge 108159370001, created on 2025-02-25

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Registered office address changed from Fosse House Prince William Road Loughborough Leicestershire LE11 5GU England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Ecy Cooper Holdings Limited as a person with significant control on 2023-06-27

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Appointment of Mr Michael Richard Day as a director on 2023-04-25

View Document

17/05/2317 May 2023 Appointment of Mrs Vikki Cooper as a director on 2023-04-25

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-05-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/12/2019 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR STEPHEN THOMAS DAY

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR VIKKI COOPER

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM EDWARD COOPER CHARTERED SURVEYORS FOSSE HOUSE 20 PRINCE WILLIAM ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5GU ENGLAND

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 CESSATION OF VIKKI COOPER AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF ASHLEY COOPER AS A PSC

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORMATION 166 DEVELOPMENTS LTD

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECY COOPER HOLDINGS LIMITED

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MRS VIKKI COOPER / 17/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY COOPER / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI COOPER / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY COOPER / 17/12/2018

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM EDWARD COOPER CHARTERED SURVEYORS HAWCLIFFE COURT, 88 HAWCLIFFE ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7AH ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information