CONCEPT DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2024-07-31 to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

20/01/2220 January 2022 Change of details for Mr Robert Walter Charles Cain as a person with significant control on 2022-01-01

View Document

19/01/2219 January 2022 Notification of Robert Cain as a person with significant control on 2022-01-01

View Document

19/01/2219 January 2022 Withdrawal of a person with significant control statement on 2022-01-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 2 MARTIN HOUSE 179-181 NORTH END ROAD LONDON W14 9NL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

29/04/2029 April 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

11/03/2011 March 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CURRSHO FROM 30/07/2018 TO 29/07/2018

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CURRSHO FROM 02/08/2017 TO 31/07/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 PREVSHO FROM 03/08/2017 TO 02/08/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 3 August 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 04/08/2016 TO 03/08/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 4 August 2015

View Document

03/08/163 August 2016 Annual accounts for year ending 03 Aug 2016

View Accounts

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 04/08/2015

View Document

22/04/1622 April 2016 PREVEXT FROM 27/07/2015 TO 31/08/2015

View Document

26/02/1626 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 27 July 2014

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual accounts for year ending 04 Aug 2015

View Accounts

23/07/1523 July 2015 PREVSHO FROM 28/07/2014 TO 27/07/2014

View Document

23/04/1523 April 2015 PREVSHO FROM 29/07/2014 TO 28/07/2014

View Document

13/02/1513 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 29 July 2013

View Document

29/07/1429 July 2014 CURRSHO FROM 30/07/2013 TO 29/07/2013

View Document

27/07/1427 July 2014 Annual accounts for year ending 27 Jul 2014

View Accounts

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

04/03/144 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts for year ending 29 Jul 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/02/1326 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY APPOINTED MR SAMUEL CAIN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CAIN

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY NORMA CAIN

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER CHARLES CAIN / 01/12/2011

View Document

23/03/1223 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WALTER JACK CAIN / 01/12/2011

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / NORMA CAIN / 01/12/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/05/1116 May 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 13 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 PREVEXT FROM 31/01/2008 TO 31/07/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 8 WANDER WHARF KINGS LANGLEY HERTFORDSHIRE WD4 8SL

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 33 SWANMED NASH MILLS HEMEL HEMPSTEAD HP3 9DQ

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information