FIRST CLASS BUILDING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/08/2431 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

07/05/247 May 2024 Notification of Carrie Clarke as a person with significant control on 2023-04-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Change of share class name or designation

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Secretary's details changed for Carrie Clarke on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mrs Carrie Clarke on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mr Mark Antony Clarke on 2022-11-01

View Document

31/10/2231 October 2022 Registered office address changed from 37 Potash Road Billericay CM11 1DL England to Sunnyview Brackendale Billericay CM11 1EX on 2022-10-31

View Document

08/01/228 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/07/2124 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

10/07/1910 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 11 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LR

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS CARRIE CLARKE

View Document

05/01/165 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/02/137 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CARRIE CLARKE / 09/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CLARKE / 09/12/2009

View Document

15/12/0815 December 2008 SECRETARY APPOINTED CARRIE CLARKE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MARK CLARKE

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

20/11/0820 November 2008 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