COMPLETE BUILDING CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Natalia Chkhikvadze as a director on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Mr Samuel James Wells as a director on 2025-05-13

View Document

07/05/257 May 2025 Termination of appointment of a director

View Document

01/05/251 May 2025 Appointment of Mr Daddy Dinkala Bemba as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Navtej Singh Aulkh as a director on 2025-04-30

View Document

25/03/2525 March 2025 Registered office address changed from 36 George Road Edgbaston Birmingham West Midlands B15 1PL to 170 Oakham Road Tividale Oldbury B69 1QQ on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mr Navtej Singh Aulkh as a director on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mrs Natalia Chkhikvadze as a director on 2025-03-25

View Document

21/03/2521 March 2025 Director's details changed for Mr Melap Singh on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Clive Alan Parker as a director on 2025-03-17

View Document

17/03/2517 March 2025 Cessation of Clive Alan Parker as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Ronnie Bird as a director on 2025-03-17

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

21/10/2421 October 2024 Appointment of Mr Ronnie Bird as a director on 2024-10-18

View Document

29/08/2429 August 2024 Termination of appointment of Peter Norman Hogarth as a director on 2024-08-20

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Appointment of Mr Kulvinder Singh as a director on 2024-08-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

06/11/236 November 2023 Termination of appointment of Bhinder Singh Bassi as a director on 2023-11-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Termination of appointment of Daniel Gay as a director on 2023-04-04

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Termination of appointment of Robert Frederick Bradshaw as a director on 2022-11-29

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Andrew David Harries as a director on 2022-08-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/01/2222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067381190003

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MELAP SINGH / 01/10/2020

View Document

27/10/2027 October 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/2027 October 2020 ARTICLES OF ASSOCIATION

View Document

27/10/2027 October 2020 ADOPT ARTICLES 15/09/2020

View Document

27/10/2027 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/2024 October 2020 SECOND FILED SH01 - 01/07/15 STATEMENT OF CAPITAL GBP 210

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 DIRECTOR APPOINTED MR ROBERT FREDERICK BRADSHAW

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR DANIEL GAY

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PARKER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067381190002

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067381190001

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR BHINDER SINGH BASSI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 DIRECTOR APPOINTED MR ANDREW DAVID HARRIES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 DIRECTOR APPOINTED MR PETER NORMAN HOGARTH

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 210

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDDEN

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED CHRISTOPHER RAYMOND EDDEN

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MELAP SINGH / 23/06/2014

View Document

23/05/1423 May 2014 Registered office address changed from , 20 the Qube, 71 Edward Street, Birmingham, West Midlands, B1 2EL on 2014-05-23

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 20 THE QUBE 71 EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2EL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEY

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067381190002

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067381190001

View Document

19/06/1319 June 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 06/08/10 STATEMENT OF CAPITAL GBP 200

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY DUMISANI CHIRAMBO

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED CLIVE ALAN PARKER

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ANTHONY JAMES LEY

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MILAP SINGH / 31/10/2008

View Document

31/10/0831 October 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