COMPLETE BUILDING CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Termination of appointment of Natalia Chkhikvadze as a director on 2025-05-13 |
13/05/2513 May 2025 | Appointment of Mr Samuel James Wells as a director on 2025-05-13 |
07/05/257 May 2025 | Termination of appointment of a director |
01/05/251 May 2025 | Appointment of Mr Daddy Dinkala Bemba as a director on 2025-05-01 |
01/05/251 May 2025 | Termination of appointment of Navtej Singh Aulkh as a director on 2025-04-30 |
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 |
25/03/2525 March 2025 | Appointment of Mr Navtej Singh Aulkh as a director on 2025-03-25 |
25/03/2525 March 2025 | Appointment of Mrs Natalia Chkhikvadze as a director on 2025-03-25 |
21/03/2521 March 2025 | Director's details changed for Mr Melap Singh on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Clive Alan Parker as a director on 2025-03-17 |
17/03/2517 March 2025 | Cessation of Clive Alan Parker as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Ronnie Bird as a director on 2025-03-17 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
21/10/2421 October 2024 | Appointment of Mr Ronnie Bird as a director on 2024-10-18 |
29/08/2429 August 2024 | Termination of appointment of Peter Norman Hogarth as a director on 2024-08-20 |
28/08/2428 August 2024 | Micro company accounts made up to 2024-04-30 |
27/08/2427 August 2024 | Appointment of Mr Kulvinder Singh as a director on 2024-08-21 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Micro company accounts made up to 2023-04-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
06/11/236 November 2023 | Termination of appointment of Bhinder Singh Bassi as a director on 2023-11-02 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Termination of appointment of Daniel Gay as a director on 2023-04-04 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/11/2229 November 2022 | Termination of appointment of Robert Frederick Bradshaw as a director on 2022-11-29 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
07/10/227 October 2022 | Termination of appointment of Andrew David Harries as a director on 2022-08-08 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/01/2222 January 2022 | Total exemption full accounts made up to 2021-04-30 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067381190003 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELAP SINGH / 01/10/2020 |
27/10/2027 October 2020 | STATEMENT OF COMPANY'S OBJECTS |
27/10/2027 October 2020 | ARTICLES OF ASSOCIATION |
27/10/2027 October 2020 | ADOPT ARTICLES 15/09/2020 |
27/10/2027 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/10/2024 October 2020 | SECOND FILED SH01 - 01/07/15 STATEMENT OF CAPITAL GBP 210 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/03/2010 March 2020 | DIRECTOR APPOINTED MR ROBERT FREDERICK BRADSHAW |
10/03/2010 March 2020 | DIRECTOR APPOINTED MR DANIEL GAY |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
25/11/1925 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PARKER |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067381190002 |
24/01/1824 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067381190001 |
11/12/1711 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
12/09/1712 September 2017 | DIRECTOR APPOINTED MR BHINDER SINGH BASSI |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | DIRECTOR APPOINTED MR ANDREW DAVID HARRIES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | DIRECTOR APPOINTED MR PETER NORMAN HOGARTH |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/01/1625 January 2016 | Annual return made up to 31 October 2015 with full list of shareholders |
31/07/1531 July 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 210 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual return made up to 31 October 2014 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/08/1418 August 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDDEN |
18/07/1418 July 2014 | DIRECTOR APPOINTED CHRISTOPHER RAYMOND EDDEN |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELAP SINGH / 23/06/2014 |
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 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 20 THE QUBE 71 EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2EL |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/11/1326 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEY |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067381190002 |
21/09/1321 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067381190001 |
19/06/1319 June 2013 | PREVEXT FROM 31/10/2012 TO 30/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/12/1217 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
08/12/108 December 2010 | 06/08/10 STATEMENT OF CAPITAL GBP 200 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, SECRETARY DUMISANI CHIRAMBO |
25/11/0925 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
18/06/0918 June 2009 | DIRECTOR APPOINTED CLIVE ALAN PARKER |
07/05/097 May 2009 | DIRECTOR APPOINTED ANTHONY JAMES LEY |
11/11/0811 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MILAP SINGH / 31/10/2008 |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE BUILDING CONTROL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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