COMPASS BUILDING CONTRACTS LTD

Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FILLARY / 05/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA KERNOT - TURNER / 05/09/2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
2 GREENFIELDS ROAD
HORSHAM
WEST SUSSEX
RH12 4JU
ENGLAND

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE KERNOT-TURNER / 05/09/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KERNOT-TURNER / 05/09/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY LYNDA KERNOT-TURNER

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA JANE KERNOT-TURNER / 05/09/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TURNER / 28/08/2012

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA JANE TURNER / 28/08/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA JANE KERNOT-TURNER / 20/08/2012

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA JANE TURNER / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA TURNER / 17/07/2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANITA FILLARY

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE HERNOT-TURNER / 21/05/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET JOSLIN

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MRS LYNDA JANE TURNER

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 5 VICTORIA ROAD HORLEY SURREY RH6 9BN

View Document

06/10/106 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TURNER / 30/06/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FILLARY / 30/06/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA TURNER / 30/06/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE HERNOT-TURNER / 30/06/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MISS ANITA MARIE FILLARY

View Document

26/10/0926 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY JANICE WASLEY

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WASLEY

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED CHRISTOPHER TURNER

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED LYNDA TURNER

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 2 GREENFIELDS ROAD, ROFFEY HORSHAM WEST SUSSEX RH12 4JU

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MARGARET ROAS JOSLIN

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 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