CONSERVATION BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/01/258 January 2025 Appointment of Mr Mark Way as a director on 2025-01-08

View Document

03/01/253 January 2025 Accounts for a medium company made up to 2023-12-31

View Document

26/09/2426 September 2024 Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 2024-09-26

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

28/09/2328 September 2023 Accounts for a medium company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY PAXTON

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED PAXTON

View Document

12/02/1812 February 2018 CESSATION OF DEREK HOWARD FIELDMAN AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF HUW SPENCER WATSON AS A PSC

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL MEARS

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUBY PAXTON / 01/12/2014

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR RORY PAXTON

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MEARS

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR RED PAXTON

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUBY PAXTON

View Document

25/02/1425 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR RED PAXTON

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MISS RUBY PAXTON

View Document

21/03/1321 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR NIGEL JOHN MEARS

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY PAXTON

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED NIGEL JOHN MEARS

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED RED PAXTON

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MISS RUBY PAXTON

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY PAXTON

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

21/03/1221 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 BUILDING AGREEMENT FOR COSTRUCTION OF PLOT 26 AND BARN 5A HOWELLS MERE 30/09/2008

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUTCHINSON

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN OREILLY

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LU

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED J M PAXTON BUILDERS LIMITED CERTIFICATE ISSUED ON 13/04/99

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED FERNRIDGE DATA LIMITED CERTIFICATE ISSUED ON 25/03/99

View Document

03/02/993 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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