CORE BUILDING AND CARPENTRY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Registered office address changed from Unit C1, Prestons Road London E14 9RL England to Unit 1 Victoria Park Industrial Centre Rothbury Road London E9 5HD on 2024-11-29

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Secretary's details changed for Mrs Danielle Deasy on 2023-09-15

View Document

05/07/235 July 2023 Appointment of Mr Timothy Nicholas Pankovas as a director on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mr Ryan William Marshall as a director on 2023-07-05

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Registered office address changed from Unit C1, Pestons Road, Poplar Business Park. Unit C1, Pestons Road, Poplar Business Park London, E14 9RL E14 9RL United Kingdom to Unit C1, Prestons Road London E14 9RL on 2022-12-06

View Document

02/11/222 November 2022 Registered office address changed from 31 Leswin Road London N16 7NU England to Unit C1, Pestons Road, Poplar Business Park. Unit C1, Pestons Road, Poplar Business Park London, E14 9RL E14 9RL on 2022-11-02

View Document

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

View Accounts

17/12/2117 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

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 29/03/19 STATEMENT OF CAPITAL GBP 9001

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1912 November 2019 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 29/03/19 STATEMENT OF CAPITAL GBP 9001

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MRS DANIELLE DEASY

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL KIERAN

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KIERAN

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061345700001

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 8 PAINSTHORPE ROAD LONDON N16 0RB ENGLAND

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 SAIL ADDRESS CHANGED FROM: 11 HAGUE STREET LONDON E2 6HN UNITED KINGDOM

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 11 HAGUE STREET LONDON E2 6HN

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MACANBHAIRD / 06/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KIERAN / 06/03/2015

View Document

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KIERAN / 02/05/2012

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 SAIL ADDRESS CHANGED FROM: 16 RAYNOR PLACE LONDON N1 3QZ UNITED KINGDOM

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 16 JAMES COURT RAYNOR PLACE LONDON N1 3QZ

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KIERAN / 02/05/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MACANBHAIRD / 24/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KIERAN / 02/05/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/04/1123 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL KIERAN / 01/01/2011

View Document

23/04/1123 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KIERAN / 01/01/2011

View Document

23/04/1123 April 2011 SAIL ADDRESS CHANGED FROM: 25 NORTHAMPTON PARK CANONBURY LONDON N1 2PP UNITED KINGDOM

View Document

25/01/1125 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 25 NORTHAMPTON PARK CANONBURY LONDON N1 2PP

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MACANBHAIRD / 03/07/2010

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KIERAN / 31/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MACANBHAIRD / 31/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM LINGWOOD HOUSE THE GREEN STANFORD LE HOPE ESSEX SS17 0EX

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY DANIELLE DEASY

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY APPOINTED DANIEL KIERAN

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MACANBHAIRD / 02/12/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 43A BRIDGE ROAD GRAYS ESSEX RM17 6BU

View Document

02/03/072 March 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