LAREWOOD COMPLETE BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-22 with updates |
18/06/2518 June 2025 New | Director's details changed for Mr Timothy Peter Clare on 2025-06-18 |
18/06/2518 June 2025 New | Director's details changed for Mrs Louise Marie Clare on 2025-06-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
19/03/2019 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
25/02/1925 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/03/188 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
17/01/1717 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081161390001 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER CLARE / 29/05/2015 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM UNIT 31 BURY BUSINESS CENTRE KAY STREET BURY LANCASHIRE BL9 6BU |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE CLARE / 29/05/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE CLARE / 17/07/2014 |
16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER CLARE / 17/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER CLARE / 07/03/2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE CLARE / 07/03/2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 366 HOLCOMBE ROAD GREENMOUNT BURY LANCASHIRE BL8 4DT UNITED KINGDOM |
19/07/1319 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/07/1210 July 2012 | DIRECTOR APPOINTED MRS LOUISE MARIE CLARE |
10/07/1210 July 2012 | DIRECTOR APPOINTED MR TIMOTHY PETER CLARE |
10/07/1210 July 2012 | 22/06/12 STATEMENT OF CAPITAL GBP 100 |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAREWOOD COMPLETE BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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