CLASSIC BUILDING SERVICES LTD

Company Documents

DateDescription
29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 8 ROMFORD PLACE MEIR PARK STOKE-ON-TRENT STAFFORDSHIRE ST3 7SX UNITED KINGDOM

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES BROAD / 27/06/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRY BROAD / 27/06/2012

View Document

25/05/1225 May 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 15 GRAFFAM GROVE CHEADLE STAFFORDSHIRE ST10 1SP

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRY BROAD / 25/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES BROAD / 25/05/2012

View Document

03/11/113 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES BROAD / 08/11/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: G OFFICE CHANGED 19/04/06 DRESDEN HOUSE THE STRAND LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2PD

View Document

11/11/0511 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED NORTH STAFFS OFFICE INTERIORS LI MITED CERTIFICATE ISSUED ON 10/04/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

16/03/0116 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 EXEMPTION FROM APPOINTING AUDITORS 14/08/96

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED ACEFIRM LIMITED CERTIFICATE ISSUED ON 13/01/95

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: G OFFICE CHANGED 21/10/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/946 October 1994 Incorporation

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