CBR DESIGN & BUILD LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
03/06/243 June 2024 | Director's details changed for Mr James William Greaves on 2022-05-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
01/06/231 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/12/2030 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
15/07/1915 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
21/05/1921 May 2019 | DISS40 (DISS40(SOAD)) |
20/05/1920 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | FIRST GAZETTE |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GREAVES / 01/11/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GREAVES / 01/05/2011 |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, SECRETARY IAIN KEAN |
27/05/1127 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
17/08/0917 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREAVES / 14/07/2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/09/0717 September 2007 | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | FIRST GAZETTE |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 184 HAGGSTONES ROAD WORRALL SHEFFIELD S35 0LN |
27/05/0427 May 2004 | SECRETARY RESIGNED |
27/05/0427 May 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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