C.S. BUILDING & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/05/2430 May 2024 | Change of details for Csbd Holdings Ltd as a person with significant control on 2024-05-30 |
30/05/2430 May 2024 | Registered office address changed from Victoria House, Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1PW to Victoria House Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1NL on 2024-05-30 |
30/05/2430 May 2024 | Director's details changed for Mr Keith Robert Payne on 2024-05-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Director's details changed for Mr Andrew James Ernest Bolland on 2023-09-22 |
18/09/2318 September 2023 | Appointment of Mr Keith Robert Payne as a director on 2023-09-18 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
02/02/232 February 2023 | Director's details changed for Mr Charles Stuart George Marriott on 2023-02-02 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with updates |
13/10/2213 October 2022 | Notification of Csbd Holdings Ltd as a person with significant control on 2022-09-30 |
13/10/2213 October 2022 | Cessation of Charles Stuart George Marriott as a person with significant control on 2022-09-30 |
13/10/2213 October 2022 | Cessation of Joanna Marriott as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Satisfaction of charge 4 in full |
28/09/2228 September 2022 | Satisfaction of charge 3 in full |
30/01/2230 January 2022 | Notification of Joanna Marriott as a person with significant control on 2019-09-30 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-30 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
01/05/191 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 033467200005 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/04/1625 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/06/1527 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/05/1512 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/04/1410 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/04/1317 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/04/125 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART GEORGE MARRIOTT / 01/12/2011 |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ERNEST BOLLAND / 01/12/2011 |
05/12/115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARRIOTT / 01/12/2011 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/04/1118 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/05/1012 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ERNEST BOLLAND / 27/03/2010 |
07/10/097 October 2009 | DIRECTOR APPOINTED ANDREW JAMES ERNEST BOLLAND |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/05/0912 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/04/0815 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARRIOTT / 25/04/2007 |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/05/071 May 2007 | SECRETARY RESIGNED |
01/05/071 May 2007 | DIRECTOR RESIGNED |
01/05/071 May 2007 | NEW SECRETARY APPOINTED |
24/04/0724 April 2007 | SECRETARY RESIGNED |
24/04/0724 April 2007 | DIRECTOR RESIGNED |
24/04/0724 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
03/04/063 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
10/08/0510 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
21/04/0521 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
20/04/0420 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
20/03/0420 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/032 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
09/04/039 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/09/02 |
01/07/021 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
02/05/022 May 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
30/03/0130 March 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 30 CUNNINGHAM HILL ROAD ST. ALBANS HERTFORDSHIRE AL1 5BY |
27/06/0027 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
03/05/003 May 2000 | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
12/05/9912 May 1999 | RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS |
29/03/9929 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
03/02/993 February 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/11/9825 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/9828 April 1998 | RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS |
18/02/9818 February 1998 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98 |
21/01/9821 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/9728 May 1997 | NEW DIRECTOR APPOINTED |
28/05/9728 May 1997 | SECRETARY RESIGNED |
28/05/9728 May 1997 | DIRECTOR RESIGNED |
28/05/9728 May 1997 | NEW SECRETARY APPOINTED |
07/04/977 April 1997 | 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