CORDERY BUILD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN WALKER / 20/02/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL ARMSTRONG / 03/01/2017

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LESLIE / 17/12/2012

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART NEIL ARMSTRONG / 17/12/2012

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD CORDERY / 17/12/2012

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN WALKER / 17/12/2012

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL ARMSTRONG / 04/09/2012

View Document

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 SECOND FILING WITH MUD 13/11/12 FOR FORM AR01

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/01/1324 January 2013 SAIL ADDRESS CHANGED FROM: 3 CHESTNUT COURT ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4FT UNITED KINGDOM

View Document

10/01/1310 January 2013 ADOPT ARTICLES 20/12/2012

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 AUDITOR'S RESIGNATION

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED STUART NEIL ARMSTRONG

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 50200

View Document

13/01/1113 January 2011 ADOPT ARTICLES 30/12/2010

View Document

24/11/1024 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 ALTER ARTICLES 27/07/2010

View Document

24/08/1024 August 2010 ARTICLES OF ASSOCIATION

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WALKER / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LESLIE / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD CORDERY / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0912 February 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, WARD WILLIAMS, BRIDGE HOUSE, 43-45 HIGH STREET, WEYBRIDGE, SURREY, KT13 8BB

View Document

11/04/0811 April 2008 SHARE AGREEMENT OTC

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED COLIN JOHN WALKER

View Document

31/03/0831 March 2008 ADOPT ARTICLES 19/03/2008

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED KEVIN DONALD CORDERY

View Document

13/11/0713 November 2007 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