A C PEMBROKE (BUILDER) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

10/10/2410 October 2024 Registration of charge 035690250006, created on 2024-09-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

07/02/247 February 2024 Director's details changed for Mr Andrew Carl Pembroke on 2024-02-07

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/06/2115 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

06/11/206 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035690250003

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/11/1813 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035690250004

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035690250005

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARL PEMBROKE / 21/05/2017

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035690250005

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035690250001

View Document

28/01/1728 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035690250002

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035690250004

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035690250003

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/06/165 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035690250002

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035690250001

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/05/1424 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/06/132 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

10/07/1210 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/08/1110 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/07/1011 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARL PEMBROKE / 22/05/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

16/05/0516 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 STRIKE-OFF ACTION SUSPENDED

View Document

11/11/0311 November 2003 FIRST GAZETTE

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 RETURN MADE UP TO 22/05/01; NO CHANGE OF MEMBERS

View Document

28/07/0128 July 2001 ACC. REF. DATE SHORTENED FROM 21/05/01 TO 05/04/01

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/05/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/05/99

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 93 ORIEL AVENUE GORLESTON NORFOLK NR31 7JL

View Document

01/07/991 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 21/05/99

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 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