COMPLETE BOOK-KEEPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Ms Donna Lorraine Tracey Curling on 2025-05-12

View Document

07/04/257 April 2025 Change of details for Ms Donna Lorraine Tracey Curling as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Director's details changed for Ms Donna Lorraine Tracey Curling on 2025-04-04

View Document

04/04/254 April 2025 Change of details for Ms Donna Lorraine Tracey Curling as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Ms Donna Lorraine Tracey Curling on 2025-04-04

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/12/246 December 2024 Amended micro company accounts made up to 2024-02-29

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 11A CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DG ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM THE BUCKMAN BUILDING 43 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HE ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY DIANA CURLING

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O APEX ACCOUNTANCY 9A HIGH STREET HIGH STREET YIEWSLEY WEST DRAYTON MIDDLESEX UB7 7QG

View Document

07/03/167 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 SAIL ADDRESS CHANGED FROM: 130 ROWAN ROAD WEST DRAYTON MIDDLESEX UB7 7UE ENGLAND

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LORRAINE TRACEY CURLING / 15/08/2014

View Document

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SAIL ADDRESS CREATED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 130 ROWAN ROAD WEST DRAYTON MIDDLESEX UB7 7UE

View Document

01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. DIANA LORRAINE CURLING / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. DONNA LORRAINE TRACEY CURLING / 01/11/2009

View Document

11/03/1011 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS. CURLING / 01/03/2008

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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