A C BUILDING (PETERBOROUGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistration of charge 029994320005, created on 2025-08-28

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Director's details changed for Antonio Cocozza on 2021-10-15

View Document

15/10/2115 October 2021 Secretary's details changed for Mrs Silvana Cocozza on 2021-10-15

View Document

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

View Accounts

02/10/202 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

01/04/191 April 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

29/05/1829 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029994320004

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SYLVANA COCOZZA / 22/11/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029994320003

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029994320003

View Document

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SILVANA COCOZZA / 15/11/2011

View Document

14/12/1114 December 2011 15/11/11 STATEMENT OF CAPITAL GBP 202

View Document

14/12/1114 December 2011 15/11/2011

View Document

31/03/1131 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM GLENHOLME SPRINGFIELD FLETTON PETERBOROUGH CAMBRIDGESHIRE PE2 8BU

View Document

19/02/1019 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO COCOZZA / 01/11/2009

View Document

25/02/0925 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 12/03/08

View Document

19/03/0819 March 2008 ADOPT ARTICLES 12/03/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: NEW ENGLAND HOUSE 555 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2PB

View Document

30/11/0230 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 308 LINCOLN ROAD PETERBOROUGH PE1 2ND

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

14/12/9414 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994 Incorporation

View Document

08/12/948 December 1994 Incorporation

View Document

08/12/948 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information