COMPLETE BUILDING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/03/2517 March 2025 Registration of charge 087412960012, created on 2025-03-07

View Document

17/03/2517 March 2025 Satisfaction of charge 087412960010 in full

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

03/12/243 December 2024

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Director's details changed for Mr Mark Rawlings on 2024-01-01

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Registration of charge 087412960011, created on 2022-11-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Change of details for Mr Mark Rawlings as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from Kelp Studios 35 Cooden Sea Road Bexhill-on-Sea TN39 4SJ England to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 2022-04-04

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/04/2130 April 2021 Registered office address changed from , 10 Lonsdale Gardens Tunbridge Wells, Kent, TN1 1NU, England to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 2021-04-30

View Document

01/12/201 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ELVIS PEMBERTON / 20/10/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ELVIS PEMBERTON / 20/10/2020

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087412960008

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087412960007

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087412960006

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087412960005

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087412960004

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087412960003

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087412960002

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087412960001

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAWLINGS / 28/09/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE ELVIS PEMBERTON / 28/09/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK RAWLINGS / 28/09/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ELVIS PEMBERTON / 28/09/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/04/177 April 2017 Registered office address changed from , 140 Blundell Road, Luton, LU3 1SP, England to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 2017-04-07

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 140 BLUNDELL ROAD LUTON LU3 1SP ENGLAND

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087412960001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 Registered office address changed from , Mayfair Bexhill Road, Ninfield, Battle, East Sussex, TN33 9EE, England to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 2016-05-31

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM MAYFAIR BEXHILL ROAD NINFIELD BATTLE EAST SUSSEX TN33 9EE ENGLAND

View Document

05/05/165 May 2016 Registered office address changed from , 29 Hillcrest Avenue, Bexhill-on-Sea, East Sussex, TN39 4DA to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 2016-05-05

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 29 HILLCREST AVENUE BEXHILL-ON-SEA EAST SUSSEX TN39 4DA

View Document

16/12/1516 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 3 THE BARN COTTAGES BARNHORN ROAD BEXHILL TN39 4QR

View Document

27/03/1527 March 2015 Registered office address changed from , 3 the Barn Cottages, Barnhorn Road, Bexhill, TN39 4QR to Kelp Studios Unit 2 40-42 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL on 2015-03-27

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAWLINGS / 27/03/2015

View Document

05/12/145 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZEROEIGHTDESIGN LTD


  • 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