CEKAY BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Director's details changed for Mrs Ann Louise Leckenby on 2024-06-19

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

02/07/242 July 2024 Director's details changed for Mr David Leckenby on 2024-06-19

View Document

25/06/2425 June 2024 Change of details for Mr David Leckenby as a person with significant control on 2024-06-21

View Document

24/06/2424 June 2024 Director's details changed for Mr David Leckenby on 2024-06-21

View Document

24/06/2424 June 2024 Registered office address changed from Oakdene House Wool Gate Cottingley Business Park Bingley BD16 1PE England to Lanshaw Clarence Drive Menston Ilkley LS29 6AH on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from Lanshaw Clarence Drive Menston Ilkley LS29 6AH England to Winster House 117a Bradford Road Bingley BD16 1AH on 2024-06-24

View Document

12/06/2412 June 2024 Director's details changed for Mr David Leckenby on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mrs Ann Louise Leckenby on 2024-06-12

View Document

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

View Accounts

16/01/2416 January 2024 Termination of appointment of Donald Richard Jaggar as a director on 2023-12-21

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Registered office address changed from Woodlands Gawthorpe Drive Bingey West Yorkshire BD16 4DQ to Oakdene House Wool Gate Cottingley Business Park Bingley BD16 1PE on 2023-12-12

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

16/03/2316 March 2023 Appointment of Mrs Ann Louise Leckenby as a director on 2022-09-27

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LECKENBY / 04/06/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LECKENBY / 05/04/2013

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LECKENBY / 31/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM BARDEN HOUSE 132 BANKS LANE, RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5PQ UNITED KINGDOM

View Document

11/08/1111 August 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANN LECKENBY

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR DONALD RICHARD JAGGAR

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information