CDA JOINERY & BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-28 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Micro company accounts made up to 2023-03-31 |
03/08/233 August 2023 | Appointment of Mr Martin Mcdonald as a secretary on 2023-08-03 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Director's details changed for Mr Christopher David Atherton on 2023-03-21 |
21/03/2321 March 2023 | Change of details for Mr Christopher David Atherton as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Registered office address changed from Flat 4 6 Grand Avenue Hove BN3 2LF England to Office 10 the Old Bank 257 New Church Road Hove BN3 4EE on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mr Christopher David Atherton on 2023-03-21 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ATHERTON / 20/05/2019 |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ATHERTON / 20/05/2019 |
21/04/1921 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 28 BASEMENT FLAT TISBURY ROAD HOVE EAST SUSSEX BN3 3BA |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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