CDB BUILDING SERVICES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 Confirmation statement made on 2025-09-10 with no updates

View Document

22/07/2522 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 11 COURTFIELD TETBURY GLOSCESTERSHIRE GL8 8LF ENGLAND

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BALL / 26/09/2019

View Document

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

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/185 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WILLIAMS

View Document

05/08/185 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BALL

View Document

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

View Accounts

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 43 QUAIL MEADOWS, CHAVENAGE LANE TETBURY GLOUCESTERSHIRE GL8 8PQ

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BALL / 11/09/2017

View Document

19/09/1719 September 2017 CESSATION OF COLIN DAVID BALL AS A PSC

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BALL / 11/09/2017

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/1025 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID BALL / 13/07/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WILLIAMS / 20/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BALL / 28/07/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BALL / 01/05/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

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