CG CARPENTRY AND BUILDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Director's details changed for Mr Sean Anthony Greene on 2024-05-14 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
14/05/2414 May 2024 | Director's details changed for Mr Trevor Lionel Carvall on 2024-05-14 |
02/05/242 May 2024 | Change of details for Mr Adam James Carvall as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Change of details for Mr Sean Anthony Green as a person with significant control on 2024-05-02 |
02/02/242 February 2024 | Director's details changed for Mr Adam James Carvall on 2024-01-31 |
27/11/2327 November 2023 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom to Kirkstone Hazel Way Chipstead Coulsdon CR5 3PJ on 2023-11-27 |
19/10/2319 October 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-05-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/01/1618 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
15/10/1515 October 2015 | Registered office address changed from , 25 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7BE to Kirkstone Hazel Way Chipstead Coulsdon CR5 3PJ on 2015-10-15 |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 25 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7BE |
02/06/152 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SEAN GREEN |
13/02/1413 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
13/02/1413 February 2014 | DIRECTOR APPOINTED MR TREVOR LIONEL CARVALL |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM CARVALL |
13/11/1313 November 2013 | Registered office address changed from , 1 st. James Road, Carshalton, SM5 2DT, England on 2013-11-13 |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 1 ST. JAMES ROAD CARSHALTON SM5 2DT ENGLAND |
02/10/132 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
10/09/1310 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1214 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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