CONTEXT BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Termination of appointment of Anthony James Warvill as a director on 2022-08-19 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Satisfaction of charge 1 in full |
08/06/218 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL GOSTLING / 01/12/2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/03/1610 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | STATEMENT OF COMPANY'S OBJECTS |
29/06/1529 June 2015 | ADOPT ARTICLES 17/06/2015 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM CONTEX BUILDERS LTD HAVERS ROAD NORWICH NR3 2DU |
12/03/1512 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
18/03/1018 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE WARVILL / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL GOSTLING / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN IAN BAILEY / 13/10/2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BAILEY / 23/02/2009 |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 13 STAN PETERSEN CLOSE THORPE HAMLET NORWICH NORFOLK NR1 4QJ |
05/03/085 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0631 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0631 July 2006 | SECRETARY'S PARTICULARS CHANGED |
09/03/069 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | SECRETARY'S PARTICULARS CHANGED |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/03/048 March 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
18/12/0218 December 2002 | STRIKE-OFF ACTION DISCONTINUED |
17/12/0217 December 2002 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
03/12/023 December 2002 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/10/0224 October 2002 | APPLICATION FOR STRIKING-OFF |
25/03/0225 March 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
02/05/012 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0117 April 2001 | REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 2 THE CLOSE NORWICH NORFOLK NR1 4DJ |
23/03/0123 March 2001 | NEW SECRETARY APPOINTED |
23/03/0123 March 2001 | SECRETARY RESIGNED |
23/03/0123 March 2001 | NEW DIRECTOR APPOINTED |
23/03/0123 March 2001 | NEW DIRECTOR APPOINTED |
23/03/0123 March 2001 | DIRECTOR RESIGNED |
23/03/0123 March 2001 | NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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