C21 BUILDING SERVICES LIMITED

Company Documents

DateDescription
01/12/151 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/12/111 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

21/02/1121 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'CONNOR

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED C21 HOMES LTD
CERTIFICATE ISSUED ON 24/02/10

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED WILLIAM PATRICK O'CONNOR

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
88 CRAWFORD STREET
LONDON
W1H 2EJ

View Document

08/02/108 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SALTER / 01/10/2009

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
37 WARREN STREET
LONDON
W1T 6AD

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 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