CBMDC BUILDING SCHOOLS FOR THE FUTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Ian Gregory Smart as a director on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mrs Angela Clare Blake as a director on 2024-06-18

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

15/11/2215 November 2022 Notification of City of Bradford Metropolitan District Council as a person with significant control on 2016-11-18

View Document

15/11/2215 November 2022 Withdrawal of a person with significant control statement on 2022-11-15

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Appointment of Mr Ian Gregory Smart as a director on 2022-10-21

View Document

26/10/2226 October 2022 Termination of appointment of Darren Paul Starkey as a director on 2022-10-21

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM INTEGRATED HOUSE TONG HIGH SCHOOL SITE WESTGATE HILL STREET BRADFORD WEST YORKSHIRE BD4 6NG

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 CHANGE PERSON AS DIRECTOR

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL STRARKEY / 03/12/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL / 24/08/2011

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY GRAYBURN

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM CITY HALL CENTENARY SQUARE BRADFORD WEST YORKSHIRE BD1 1HY UNITED KINGDOM

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED DARREN PAUL STRARKEY

View Document

09/02/119 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA LOMAX

View Document

02/08/102 August 2010 DIRECTOR APPOINTED BARRY GRAYBURN

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED BMDC BUILDING SCHOOLS FOR THE FUTURE LIMITED CERTIFICATE ISSUED ON 20/07/10

View Document

20/07/1020 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

25/03/1025 March 2010 CHANGE OF NAME 10/03/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MRS SANDRA MARY LOMAX

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHAPPELL

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 SECRETARY APPOINTED CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD FLEETWOOD

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 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