CONNECT BUILDING CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Change of details for Mr Alexander Stuart Flavell as a person with significant control on 2017-09-01

View Document

02/11/232 November 2023 Notification of Claire Pauline Flavell as a person with significant control on 2017-09-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER STUART FLAVELL / 13/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 12 MANOR WAY DUNHOLME LINCOLN LN2 3UR ENGLAND

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART FLAVELL / 13/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER STUART FLAVELL / 13/08/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 01/09/17 STATEMENT OF CAPITAL GBP 10

View Document

15/11/1715 November 2017 01/09/17 STATEMENT OF CAPITAL GBP 10

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

16/07/1616 July 2016 SECRETARY APPOINTED MR ALEXANDER STUART FLAVELL

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LIMB

View Document

16/07/1616 July 2016 REGISTERED OFFICE CHANGED ON 16/07/2016 FROM 6 LAMB CLOSE NEWARK NOTTINGHAMSHIRE NG24 4RT ENGLAND

View Document

16/07/1616 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID LIMB

View Document

16/07/1616 July 2016 DIRECTOR APPOINTED MR ALEXANDER STUART FLAVELL

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BURROWS

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MR DAVID ANDREW LIMB

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR DAVID ANDREW LIMB

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 10 ORCHARD WAY NETTLEHAM LINCOLN LINCS LN2 2SR

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/09/1519 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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