COMET BUILDING CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
10/01/2510 January 2025 | Micro company accounts made up to 2024-02-29 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-02-28 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
08/03/208 March 2020 | REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 27 BARNFIELD CLOSE EGERTON BOLTON BL7 9UP |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/03/1622 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/05/1522 May 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/05/131 May 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM HIDEAWAY DEAN ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 4DS ENGLAND |
01/05/131 May 2013 | SECRETARY APPOINTED MR ALAN CHAPMAN |
19/03/1319 March 2013 | APPOINTMENT TERMINATED, SECRETARY MAXINE FOSTER |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
03/04/123 April 2012 | DISS40 (DISS40(SOAD)) |
02/04/122 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
06/03/126 March 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
25/05/1125 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH CHAPMAN / 27/02/2011 |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 6 ASHURST CLOSE HARWOOD BOLTON BL2 3PE |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/08/1011 August 2010 | DISS40 (DISS40(SOAD)) |
10/08/1010 August 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH CHAPMAN / 27/02/2010 |
07/08/107 August 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/06/1029 June 2010 | FIRST GAZETTE |
23/02/1023 February 2010 | 28/02/09 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | 28/02/08 TOTAL EXEMPTION FULL |
22/10/0822 October 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | NEW SECRETARY APPOINTED |
16/11/0616 November 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 540A CHORLEY OLD ROAD BOLTON BL1 6AB |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
27/02/0627 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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