CONAMAR BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from 29-31 Orchard Road Stevenage Hertfordshire SG1 3HE to One Garden City Broadway Letchworth Garden City SG6 3BF on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-02-28 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 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

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028984170004

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028984170004

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

30/03/1630 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

20/03/1420 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR PAUL ELLIOT CORNELIUS DOWER

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/12

View Document

25/06/1225 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 900

View Document

18/06/1218 June 2012 ARTICLES OF ASSOCIATION

View Document

18/06/1218 June 2012 ALTER ARTICLES 31/05/2012

View Document

15/03/1215 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

07/09/117 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/1111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 24/11/10 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED CORNELIUS JOSEPH DOWER

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1026 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/10/0918 October 2009 SECRETARY APPOINTED CORNELIUS JOSEPH DOWER

View Document

15/09/0915 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY PAUL DOWER

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 230 LONDON ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 9LE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 EXEMPTION FROM APPOINTING AUDITORS 28/02/98

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/02/9415 February 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