CONTRACTBUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/01/2530 January 2025 Change of details for Mr Philip Derek Christopher Burton as a person with significant control on 2025-01-09

View Document

16/01/2516 January 2025 Director's details changed for Mr Philip Derek Christopher Burton on 2025-01-09

View Document

10/01/2510 January 2025 Change of details for Mr Philip Derek Christopher Burton as a person with significant control on 2024-12-01

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

10/01/2510 January 2025 Registered office address changed from 12 West Hill Avenue Epsom Surrey KT19 8JU to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 2025-01-10

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Appointment of Mr Philip Derek Christopher Burton as a secretary on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Ian James Burton as a secretary on 2023-03-31

View Document

15/12/2315 December 2023 Termination of appointment of Ian James Burton as a director on 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

05/12/235 December 2023 Cessation of Ian James Burton as a person with significant control on 2023-03-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

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

View Accounts

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/01/1313 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM SHOCKS GREEN COTTAGE KINGS MILL LANE SOUTH NUTFIELD SURREY RH1 5JX

View Document

10/01/1110 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DEREK CHRISTOPHER BURTON / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BURTON / 11/01/2010

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: GRAHAM HUNN & CO RISEBRIDGE HOUS RANTERS LANE, GOUDHURST CRANBROOK KENT TN17 1HN

View Document

10/12/0410 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

20/01/0420 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 39/43 STATION ROAD REDHILL SURREY RH1 1QL

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 AUDITOR'S RESIGNATION

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/01/9113 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 2 HIGH STREET REDHILL SURREY RH1 1RH

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 AMMENDING ACCOUNTS 311286 FULL

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/08/881 August 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

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