C AND T BUILDERS (SOUTH WEST) LLP

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Registered office address changed from Unit 1 st Michaels Business Centre Church Street Lyme Regis DT7 3DB England to C/O Backrow Investments Limited Gay Street Bath BA1 2PD on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

27/02/2027 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/06/194 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM ROSEMARY COTTAGE CLAYCASTLE HASELBURY PLUCKNETT CREWKERNE TA18 7PB ENGLAND

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM OAKFIELD WREATH LANE CHARD SOMERSET TA20 4DT

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 10/05/16

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 ANNUAL RETURN MADE UP TO 10/05/15

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 ANNUAL RETURN MADE UP TO 10/05/14

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 10/05/13

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GAIL FRANCESCA TAYLOR / 10/05/2012

View Document

17/05/1217 May 2012 ANNUAL RETURN MADE UP TO 10/05/12

View Document

17/05/1217 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD TAYLOR / 10/05/2012

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 ANNUAL RETURN MADE UP TO 10/05/11

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 ANNUAL RETURN MADE UP TO 10/05/10

View Document

16/02/1016 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

25/02/0925 February 2009 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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