CENTURY 21 BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

18/02/2318 February 2023 Registered office address changed from 40 Running Well Runwell Wickford SS11 7GD England to 4 Fresson Close St Luke's Park Wickford Essex SS11 7NF on 2023-02-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Appointment of Ms Pak Lau as a secretary on 2022-05-15

View Document

19/05/2219 May 2022 Termination of appointment of Pak Lau as a director on 2022-05-15

View Document

19/05/2219 May 2022 Change of details for Mr Peter George Bines as a person with significant control on 2022-05-15

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE BINES

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 40 40 RUNNING WELL RUNWELL WICKFORD SS11 7GD UNITED KINGDOM

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED DOUBLE P DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM 63 OFFORD GROVE OFFORD GROVE LEAVESDEN WATFORD WD25 7NF UNITED KINGDOM

View Document

24/07/1824 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM PO BOX CM3 5WX 81 GANDALF'S RIDE SOUTH WOODHAM FERRERS CHELMSFORD CM3 5WX UNITED KINGDOM

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR PETER BINES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 63 OFFORD GROVE LEAVESDEN WATFORD WD25 7NF UNITED KINGDOM

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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