CONSUMER CODE FOR HOME 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
20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Termination of appointment of Janine Claire Armstrong as a director on 2024-08-01

View Document

01/05/241 May 2024 Appointment of Mr Philip John Hogg as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Appointment of Mrs Claire Margaret Whyley as a director on 2023-12-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Appointment of Mr Ronald Francis Gainsford as a director on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of Michael John Freshney as a director on 2022-02-04

View Document

13/01/2213 January 2022 Cessation of Gary James Devaney as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Craig Stephen George Ross as a director on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Craig Stephen George Ross as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Gary James Devaney as a director on 2022-01-13

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Appointment of Mrs Janine Claire Armstrong as a director on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of Paul James Cooper as a director on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR PAUL JAMES COOPER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

28/11/1728 November 2017 CESSATION OF IAN DAVIS AS A PSC

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFF EGGINTON

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR GEOFFREY EGGINTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 DIRECTOR APPOINTED MRS NICOLA BARCLAY

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS FRANCES SALLY HARRISON

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM C/O CONSUMER CODE FOR HOME BUILDERS 35 ST. PAULS SQUARE BIRMINGHAM B3 1QX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOGG

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 19/11/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PHILIP HOGG

View Document

24/11/1424 November 2014 19/11/14 NO MEMBER LIST

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GOODMAN

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O CAROL BRADY 35 ST. PAULS SQUARE BIRMINGHAM B3 1QX ENGLAND

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MRS CAROL BRADY

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O JACQUELINE GOODMAN 2 SHORE LINES BUILDING SHORE ROAD BIRKENHEAD MERSEYSIDE CH41 1AU UNITED KINGDOM

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN GOODMAN / 26/06/2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR NOEL CAMPBELL HUNTER

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR MICHAEL JOHN FRESHNEY

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN HASTINGS

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MRS JACQUELINE ANN GOODMAN

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR GARY JAMES DEVANEY

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM NHBC HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKS MK5 8FP

View Document

17/02/1417 February 2014

View Document

10/02/1410 February 2014 ADOPT ARTICLES 31/01/2014

View Document

20/11/1320 November 2013 19/11/13 NO MEMBER LIST

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/11/1227 November 2012 19/11/12 NO MEMBER LIST

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 19/11/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/109 December 2010 19/11/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information