CRANBERRY BUILDING SERVICES LTD

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA HELEN RICE / 11/09/2012

View Document

11/09/1211 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER COWELL / 10/08/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
7 WHEELWRIGHT CLOSE
RAUNDS
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 6RW
UNITED KINGDOM

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
ISIS BUSINESS SOLUTIONS
2 DEBDALE ROAD
WELLINGBOROUGH
NN8 5AA

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA HELEN RICE / 10/08/2011

View Document

24/10/1124 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BENJAMIN COWELL / 10/08/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN COWELL / 11/08/2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA RICE / 11/08/2007

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/05/0823 May 2008 CURRSHO FROM 31/08/2007 TO 31/03/2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 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