COMPLETE DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET CHRISTINE OLLERTON / 18/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHRISTINE OLLERTON / 18/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RUSSELL JOHNSON / 18/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN OLLERTON / 18/09/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR GARRY ALAN OLLERTON

View Document

18/09/1718 September 2017 CESSATION OF PETER ALAN OLLERTON AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF JANET CHRISTINE OLLERTON AS A PSC

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDB NORTH WEST LIMITED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RUSSELL JOHNSON / 28/09/2015

View Document

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE OLLERTON / 28/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN OLLERTON / 28/09/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR GERARD RUSSELL JOHNSON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O HAINES WATTS (LANCASHIRE) LLP NORTHERN ASSURANCE BUILDING 9/21 PRINCESS STREET MANCHESTER M2 4DN UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE OLLERTON / 19/09/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O HWCA LTD NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS ST MANCHESTER M2 4DN

View Document

23/09/1023 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN OLLERTON / 19/09/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/11/9711 November 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 391 GARSWOOD ROAD GARSWOOD ASHTON-IN-MAKERFIELD WIGAN WN4 0TY

View Document

07/01/977 January 1997 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: C/O ALLIOTT,RAWKINS & HOLDEN (INC BOWMAN GRIMSHAW) 88-96 MARKET STREET WEST PRESTON PR1 2EU

View Document

30/09/9430 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 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