COMPLETE RESTORATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
| 30/03/2130 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/10/2015 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 30/09/2030 September 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
| 29/09/2029 September 2020 | CHANGE PERSON AS DIRECTOR |
| 29/09/2029 September 2020 | CHANGE PERSON AS DIRECTOR |
| 28/09/2028 September 2020 | CESSATION OF PATRICE MUNCELLE MITCHELL AS A PSC |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
| 28/09/2028 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICE MUNCELLE MITCHELL |
| 28/09/2028 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICE MUNCELLE MITCHELL |
| 18/09/2018 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICE MUNCELLE MITCHELL / 17/09/2020 |
| 17/09/2017 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICE MUNCELLE MITCHELL DUNN / 16/09/2020 |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
| 21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MUNCELLE DUNN / 21/08/2020 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 28/12/1628 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD DUNN / 01/09/2016 |
| 24/12/1624 December 2016 | DIRECTOR APPOINTED MRS MUNCELLE DUNN |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD DUNN / 11/12/2014 |
| 10/12/1410 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/11/1311 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/11/1227 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD DUNN / 05/11/2012 |
| 06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD DUNN / 05/11/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/12/116 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER ALAN CHAMBERLAIN |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/04/1126 April 2011 | PREVSHO FROM 31/03/2011 TO 31/10/2010 |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/11/1010 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 08/10/108 October 2010 | DIRECTOR APPOINTED PETER ALAN CHAMBERLAIN |
| 02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN UPTON |
| 31/12/0931 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/11/0813 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | DIRECTOR APPOINTED STEPHEN ARTHUR UPTON |
| 20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/01/0712 January 2007 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
| 10/01/0710 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/11/0521 November 2005 | NEW SECRETARY APPOINTED |
| 15/11/0515 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
| 20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/01/0518 January 2005 | SECRETARY RESIGNED |
| 18/01/0518 January 2005 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
| 02/12/042 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: FIRST FLOOR, 1 STATION ROAD NEWPORT PAGNELL BUCKS MK16 0AG |
| 05/04/045 April 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
| 31/12/0331 December 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
| 30/10/0230 October 2002 | DIRECTOR RESIGNED |
| 30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
| 30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
| 30/10/0230 October 2002 | SECRETARY RESIGNED |
| 30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 29/10/0229 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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