CONTRACT BUILDERS DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Pamela Goodchild as a secretary on 2024-04-29

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/02/224 February 2022 Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31

View Document

04/02/224 February 2022 Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31

View Document

04/02/224 February 2022 Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Director's details changed for Mr Alan Goodchild on 2022-01-31

View Document

02/02/222 February 2022 Change of details for Mr Alan Goodchild as a person with significant control on 2022-01-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/03/2130 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN GOODCHILD / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOODCHILD / 30/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOODCHLLD / 31/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GOODCHILD / 31/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

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

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOODCHLLD / 15/05/2017

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1629 July 2016 ADOPT ARTICLES 05/07/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/05/159 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036533610008

View Document

12/11/1412 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOODCHLLD / 01/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODCHILD / 01/10/2008

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/06/0817 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 8 KING STREET KINGS LYNN NORFOLK PE30 1ES

View Document

06/12/996 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: SUITE C1 CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information