CONSTRUCTION OPERATIVES SCHEME LTD

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/12/2313 December 2023 Registered office address changed from 40 Baskerville Road Stoke-on-Trent ST1 2DL England to 5 Meadowbank Gardens Hounslow TW5 9TX on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Miss Maria Mirabela Cybura on 2023-12-13

View Document

28/11/2328 November 2023 Registered office address changed from 85 Tarling Road Unit 12, St Luke's Business Cetr London E16 1HN United Kingdom to 40 Baskerville Road Stoke-on-Trent ST1 2DL on 2023-11-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL-CRISTIAN CIRNEANU

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR DANIEL-CRISTIAN CIRNEANU

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM STRATFORD BUSINESS CENTRE UNIT 112, 11 BURFORD ROAD LONDON E15 2ST UNITED KINGDOM

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED CONSTRUCTION DEVELOPMENT BUILDERS LTD CERTIFICATE ISSUED ON 24/01/18

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 5 MEADOWBANK GARDENS HOUNSLOW TW5 9TX UNITED KINGDOM

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information