CB&I CONSTRUCTORS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on 2025-05-08

View Document

01/05/251 May 2025 Registered office address changed from Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA on 2025-05-01

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2022-12-31

View Document

27/03/2427 March 2024 Registration of charge 005415260013, created on 2024-03-25

View Document

02/03/242 March 2024 Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2024-03-02

View Document

30/01/2430 January 2024 Satisfaction of charge 005415260004 in full

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

05/06/235 June 2023 Appointment of Mr. Barry Robert Van Elven as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Suresh Swaminathan as a director on 2023-06-01

View Document

08/12/228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Tareq Kawash as a director on 2022-11-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

21/09/2221 September 2022 Appointment of Mr. Suresh Swaminathan as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Neil Paul Bowman as a director on 2022-09-15

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

11/07/2111 July 2021 Appointment of Mr. Neil Paul Bowman as a director on 2021-07-07

View Document

21/06/2121 June 2021 Termination of appointment of Travis Michael Brantley as a director on 2021-06-08

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005415260004

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TAREQ KAWASH

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TIMOTHY MORGAN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN SHEACH

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY HAWLEY

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ASHOK JOSHI

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

27/07/1827 July 2018 SECRETARY APPOINTED MR JASON KITTS

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEPHENSON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARNE-ROSS

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WIGNEY

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005415260003

View Document

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005415260002

View Document

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 0054152600001

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005415260002

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005415260001

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MS LYNN ANNE SHEACH

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORDER

View Document

23/06/1723 June 2017 ADOPT ARTICLES 14/06/2017

View Document

23/06/1723 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER JR

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR BARRY STEPHENS HAWLEY

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY CLEAVER

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NEAL WIGNEY / 23/10/2014

View Document

24/10/1424 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CARNE-ROSS / 23/10/2014

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR JONATHAN PAUL STEPHENSON

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE CHILD

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY CLEAVER / 27/10/2011

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR MICHAEL ANTONY CLEAVER

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR RICHARD EDWIN CHANDLER JR

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVIS STRICKER

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LINDSAY RUFF / 06/11/2009

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES FORDER / 01/06/2010

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR ANDREW JAMES CARNE-ROSS

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR TRAVIS STRICKER

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN

View Document

10/12/0910 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 AUDITOR'S RESIGNATION

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 SECRETARY APPOINTED KATHERINE LYNDSAY RUFF

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BATEMAN

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED C B I CONSTRUCTORS LIMITED CERTIFICATE ISSUED ON 30/10/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 40 EASTBOURNE TERRACE LONDON W2 3QR

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE

View Document

02/06/062 June 2006 AUDITOR'S RESIGNATION

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: CENTURION HOUSE LONDON ROAD STAINES MIDDLESEX TW18 4AX

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: WILLOW BANK HOUSE 97 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LU

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 29/09/99; CHANGE OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: CHARTER PLACE VINE STREET UXBRIDGE MIDDLESEX UB8 1AH

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9314 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/01/923 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/916 November 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 48 LEICESTER SQUARE LONDON WC2H 7LF

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/10/899 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/01/886 January 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

05/06/875 June 1987 DIRECTOR RESIGNED

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/855 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

10/12/8410 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

25/02/8425 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/07/827 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

26/01/8226 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

03/07/733 July 1973 MEMORANDUM OF ASSOCIATION

View Document

20/06/7320 June 1973 MEMORANDUM OF ASSOCIATION

View Document

01/06/731 June 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/73

View Document

04/12/544 December 1954 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