CONTROLLED ENVIRONMENT BUILDING ASSOCIATION (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

10/05/2310 May 2023 Notification of Anthony Wall as a person with significant control on 2022-12-01

View Document

03/05/233 May 2023 Cessation of Peter Clayton as a person with significant control on 2022-12-01

View Document

03/05/233 May 2023 Termination of appointment of Peter Clayton as a director on 2022-12-01

View Document

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

View Accounts

08/12/228 December 2022 Appointment of Mr Robert Andrew Sneddon as a director on 2022-12-01

View Document

07/12/227 December 2022 Appointment of Mr Anthony Wall as a director on 2022-12-01

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Certificate of change of name

View Document

23/02/2223 February 2022 Registered office address changed from Unit 3F Llanthony Business Park Llanthony Road Gloucester GL2 5QT to 17 Youngs Orchard Abbeymead Gloucester GL4 4RR on 2022-02-23

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 18/10/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM UNIT 27 EASTVILLE CLOSE EASTERN AVENUE TRADING ESTATE GLOUCESTER GLOUCESTERSHIRE GL4 3SJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 18/10/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 18/10/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 18/10/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 18/10/11 NO MEMBER LIST

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 20 PARK STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AH

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 18/10/10

View Document

11/12/0911 December 2009 18/10/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID THOMPSETT

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON THOMAS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 DIRECTOR APPOINTED PETER CLAYTON

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 18/10/04

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED INTERNATIONAL ASSOCIATION OF COL D STORAGE CONTRACTORS EUROPEAN D IVISION (IACSC) CERTIFICATE ISSUED ON 30/12/03

View Document

07/11/037 November 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: WINCHESTER HILL DENNIS ROAD ROMSEY HAMPSHIRE SO51 7UT

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

24/10/0124 October 2001 ANNUAL RETURN MADE UP TO 18/10/01

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 ANNUAL RETURN MADE UP TO 18/10/00

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

18/10/9918 October 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