CUSTOM BUILD (CONTRACTS) LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2013

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
C/O CUSTOM BUILD (CONTRACTS) LTD
BASEPOINT BUSINESS CENTRE ISIDORE ROAD
BROMSGROVE TECHNOLOGY PARK
BROMSGROVE
WORCESTERSHIRE
B60 3ET

View Document

24/07/1224 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/07/1224 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1224 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
MERYLL HOUSE 57 WORCESTER ROAD
BROMSGROVE
WORCESTERSHIRE
B61 7DN

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL PINFIELD

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL PINFIELD

View Document

28/12/1128 December 2011 PREVSHO FROM 30/04/2012 TO 31/10/2011

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PINFIELD / 30/01/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR PAUL PINFIELD

View Document

22/04/1022 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM PINFIELD / 30/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM
C/O PINFIELDS, GEORGE HOUSE
2A WORCESTER ROAD
BROMSGROVE
WORCESTERSHIRE
B61 7AB

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS; AMEND

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
61 WORCESTER ROAD
BROMSGROVE
WORCESTERSHIRE B61 7DN

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/02/9726 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM:
THE STABLES
237 STOURBRIDGE ROAD
BROMSGROVE WORCESTERSHIRE
B61 0BH

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM:
SUITE 311 & 313
45 NEWHALL STREET
BIRMINGHAM
B3 3QR

View Document

30/01/9630 January 1996 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