COST TO BUILD LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Registered office address changed from 118 Pall Mall London SW1Y 5EA England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-11-10

View Document

10/11/2310 November 2023 Statement of affairs

View Document

10/11/2310 November 2023 Resolutions

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Appointment of Mrs Helen Lesley Scarbrough as a director on 2022-08-30

View Document

23/09/2223 September 2022 Termination of appointment of Graham Scarbrough as a director on 2022-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 3 JEPSON DRIVE STONE DARTFORD KENT DA2 6FR ENGLAND

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 10

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM SCARBROUGH / 01/08/2017

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 7

View Document

25/04/1625 April 2016 COMPANY NAME CHANGED CTB CONSTRUCTION SERVICES LTD CERTIFICATE ISSUED ON 25/04/16

View Document

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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