CARTREF BUILDING RESTORATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Micro company accounts made up to 2024-12-31 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O KATES ACCOUNTANCY SERVICES 1 WOODRIDGE CLOSE EDGMOND NEWPORT SHROPSHIRE TF10 8JF |
31/08/1731 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN BOWMAN / 31/08/2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/05/1528 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/05/1229 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
29/05/1229 May 2012 | DIRECTOR APPOINTED MRS ALISON MARIE JONES |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/06/1115 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
15/06/1115 June 2011 | SECRETARY APPOINTED MRS KATHRYN BOWMAN |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 ARGYLL CRESCENT MUXTON TELFORD SHROPSHIRE TF2 8PR ENGLAND |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK |
20/05/1120 May 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW COOK |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM OLDCROFT, COOKS BANK ACTON TRUSSELL STAFFORD ST17 0RF |
20/05/1120 May 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW COOK |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD GEORGE JONES / 24/05/2010 |
22/06/1022 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/06/0912 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06 |
14/11/0714 November 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
20/06/0720 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0615 June 2006 | COMPANY NAME CHANGED MBRS BUILDING CONTRACTORS LIMITE D CERTIFICATE ISSUED ON 15/06/06 |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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