C.B. CONTRACTS (N.I.) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Notification of Bell Global Property Services Ltd as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Satisfaction of charge NI0381700003 in full

View Document

04/11/244 November 2024 Satisfaction of charge NI0381700002 in full

View Document

10/07/2410 July 2024 Registration of charge NI0381700004, created on 2024-07-05

View Document

17/06/2417 June 2024 Director's details changed for Ms Ellen Elizabeth Bunting on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Craig George Bell on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr Craig George Bell as a person with significant control on 2024-06-17

View Document

03/04/243 April 2024 Registration of charge NI0381700003, created on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

09/01/249 January 2024 Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Paul Howieson as a director on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mrs Tracy Grace Stewart Brescia as a director on 2024-01-09

View Document

09/01/249 January 2024 Notification of Craig George Bell as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Paul Howieson as a secretary on 2024-01-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Steven James Drew as a director on 2023-01-09

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Mr Paul Howieson as a director on 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Mr Paul Howieson as a secretary on 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Mr Craig George Bell as a director on 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Mr Steven James Drew as a director on 2022-03-31

View Document

11/10/2211 October 2022 Termination of appointment of Ellen Elizabeth Bunting as a secretary on 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Satisfaction of charge 1 in full

View Document

26/10/2126 October 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

22/02/1922 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/03/186 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN ELIZABETH BUNTING / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BUNTING / 11/04/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BUNTING / 07/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 80A KNOCKBRACKEN ROAD BELFAST BT6 9SP

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN ELIZABETH BUNTING / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN ELIZABETH BUNTING / 07/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCULLION

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCAFEE

View Document

15/04/1515 April 2015 21/03/15 NO CHANGES

View Document

03/04/153 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR COLIN DAVID MCAFEE

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR MARTIN JOHN SCULLION

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/05/1321 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/09/1228 September 2012 28/09/12 STATEMENT OF CAPITAL GBP 200

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/09/123 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/122 April 2012 21/03/12 NO CHANGES

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 21/03/09 ANNUAL RETURN SHUTTLE

View Document

19/11/0819 November 2008 31/03/08 ANNUAL ACCTS

View Document

10/04/0810 April 2008 21/03/08 ANNUAL RETURN SHUTTLE

View Document

03/01/083 January 2008 31/03/07 ANNUAL ACCTS

View Document

12/04/0712 April 2007 21/03/07 ANNUAL RETURN SHUTTLE

View Document

18/01/0718 January 2007 31/03/06 ANNUAL ACCTS

View Document

03/05/063 May 2006 21/03/06 ANNUAL RETURN SHUTTLE

View Document

23/06/0523 June 2005 31/03/05 ANNUAL ACCTS

View Document

07/02/057 February 2005 31/03/04 ANNUAL ACCTS

View Document

11/05/0411 May 2004 21/03/04 ANNUAL RETURN SHUTTLE

View Document

31/01/0431 January 2004 31/03/03 ANNUAL ACCTS

View Document

25/03/0325 March 2003 21/03/03 ANNUAL RETURN SHUTTLE

View Document

14/01/0314 January 2003 31/03/02 ANNUAL ACCTS

View Document

12/04/0212 April 2002 21/03/02 ANNUAL RETURN SHUTTLE

View Document

28/01/0228 January 2002 31/03/01 ANNUAL ACCTS

View Document

06/04/016 April 2001 21/03/01 ANNUAL RETURN SHUTTLE

View Document

05/04/005 April 2000 CHANGE OF DIRS/SEC

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 MEMORANDUM

View Document

21/03/0021 March 2000 DECLN COMPLNCE REG NEW CO

View Document

21/03/0021 March 2000 PARS RE DIRS/SIT REG OFF

View Document

21/03/0021 March 2000 ARTICLES

View Document

21/03/0021 March 2000

View Document

21/03/0021 March 2000

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