CONRADS BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewRegistered office address changed from PO Box 4385 10806878 - Companies House Default Address Cardiff CF14 8LH to 17 Castle Gate Nottingham NG1 7AQ on 2025-10-15

View Document

10/10/2510 October 2025 NewChange of details for Mr Warjinder Singh Khamba as a person with significant control on 2025-04-06

View Document

10/10/2510 October 2025 NewDirector's details changed for Mr Warjinder Singh Khamba on 2025-04-06

View Document

03/10/253 October 2025 NewRegistered office address changed to PO Box 4385, 10806878 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-03

View Document

03/10/253 October 2025 New

View Document

03/10/253 October 2025 New

View Document

25/04/2525 April 2025 Registered office address changed from 25 Llanberis Grove Nottingham NG8 5DP England to 17 Castle Gate Nottingham NG1 7AQ on 2025-04-25

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from 8 st. Mary Street Ilkeston DE7 8BQ England to 25 Llanberis Grove Nottingham NG8 5DP on 2023-01-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 DIRECTOR APPOINTED MR WARJINDER SINGH KHAMBA

View Document

11/05/2011 May 2020 CESSATION OF MUKHTABAR HUSSAIN AS A PSC

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKHTABAR HUSSAIN

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS SAMEENA YASMIN ASGHAR

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR WARJINDER SINGH KHAMBA / 11/02/2018

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MUKHTABAR HUSSAIN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

11/02/1811 February 2018 DIRECTOR APPOINTED MR MUKHTABAR HUSSAIN

View Document

11/02/1811 February 2018 APPOINTMENT TERMINATED, DIRECTOR WARJINDER KHAMBA

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 40 CHADWICK ROAD NOTTINGHAM NG7 5NP ENGLAND

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARJINDER SINGH KHAMBA

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR WARJINDER SINGH KHAMBA

View Document

15/08/1715 August 2017 CESSATION OF TEHSIN AKHTAR AS A PSC

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR TEHSIN AKHTAR

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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