CHARACTER BUILDING DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Registered office address changed from 97 Brook Lane Warsash Southampton SO31 9FE England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-05-29

View Document

29/05/2529 May 2025 Statement of affairs

View Document

29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Registered office address changed from 29 Fern Way Fareham PO15 5RP England to 97 Brook Lane Warsash Southampton SO31 9FE on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065572430001

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM HEATHER DELL GREEN LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1YG

View Document

03/03/153 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

26/05/1426 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/01/1412 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

14/04/1314 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/02/1317 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE BRIGHT

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O MAUREEN BENNETT HEATHER DELL GREEN LANE BLACKFIELD SOUTHAMPTON SO45 1YG UNITED KINGDOM

View Document

19/06/1119 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/06/1119 June 2011 REGISTERED OFFICE CHANGED ON 19/06/2011 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY SO51 8JJ

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY THEW / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 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