CANTERBURY BALUSTRADES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/12/2312 December 2023 Director's details changed for Mr Michael Stuart Brown on 2023-12-11

View Document

12/12/2312 December 2023 Change of details for Mr Michael Stuart Brown as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from Office 144 30 st. Dunstans Street Canterbury CT2 8HG England to 48 Brooke Avenue Margate Kent CT9 5NQ on 2023-12-12

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Cessation of Scott Michael Connelly as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Change of details for Mr Michael Stuart Brown as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Scott Michael Connelly as a director on 2022-11-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART BROWN / 17/04/2019

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART BROWN / 17/04/2019

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART BROWN / 17/04/2019

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART BROWN / 17/04/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/1922 February 2019 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