C BROS BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewDirector's details changed for Mr Bogdan Daniel Cretu on 2025-10-06

View Document

06/10/256 October 2025 NewDirector's details changed for Mr Bogdan Daniel Cretu on 2025-10-06

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Change of details for Mrs Lavinia Cristina Cretu as a person with significant control on 2021-08-30

View Document

06/10/216 October 2021 Change of details for Mr Mihai Constantin Cretu as a person with significant control on 2021-08-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR MIHAI CONSTANTIN CRETU / 20/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MRS LAVINIA CRISTINA CRETU / 20/05/2021

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR BOGDAN DANIEL CRETU / 30/08/2020

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DANIEL CRETU / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DANIEL CRETU / 30/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 102 ELM WALK LONDON SW20 9EG

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073632090001

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

21/05/1621 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DANIEL CRETU / 15/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DANIEL CRETU / 15/04/2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 54 GREENWAY LONDON SW20 9BH

View Document

26/09/1426 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN DANIEL CRETU / 01/05/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 65 HALESOWEN ROAD MORDEN SM4 6NQ UNITED KINGDOM

View Document

25/10/1325 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/121 June 2012 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

31/05/1231 May 2012 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

06/10/116 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information