CENTRAL BUILDING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Woodland View Stone Meadow, Butts Lane Stone Kidderminster DY10 4BH England to Unit 11 Hoo Farm Industrial Estate Kidderminster DY11 7SZ on 2025-09-08

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

02/10/222 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

19/01/2019 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN WAYNE GREYBANKS / 01/10/2017

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WAYNE GREYBANKS / 01/10/2017

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOAN GREYBANKS / 01/10/2017

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM OFFICE 211, PADDINGTON HOUSE NEW ROAD KIDDERMINSTER DY10 1AL ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/06/1727 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM OFFICE 19, MCF COMPLEX NEW ROAD KIDDERMINSTER DY10 1AQ ENGLAND

View Document

13/08/1613 August 2016 REGISTERED OFFICE CHANGED ON 13/08/2016 FROM 1 SWALLOW DRIVE KIDDERMINSTER WORCESTERSHIRE DY10 4DG

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/04/107 April 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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