COMPLETE BUILDING SERVICES (SOUTHAM) LIMITED

Nelson House Nelson House, Leamington Spa, CV32 4LY, Warwickshire
StatusACTIVE
Company No.04888154
CategoryPrivate Limited Company
Incorporated04 Sep 2003
Age20 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

COMPLETE BUILDING SERVICES (SOUTHAM) LIMITED is an active private limited company with number 04888154. It was incorporated 20 years, 7 months, 22 days ago, on 04 September 2003. The company address is Nelson House Nelson House, Leamington Spa, CV32 4LY, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Angela Jane Gidney

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Jane Gidney

Termination date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Jane Gidney

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Stewart Gidney

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Angela Jane Gidney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Stewart Gidney

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Angela Jane Gidney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / angela cidney / 31/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 29/07/2008 from 21 oxford street southam warwickshire CV47 1NS united kingdom

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stewart gidney / 20/06/2008

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed angela cidney

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from 62 banbury road southam warwickshire CV47 1HJ

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEXTRA LIMITED

7 OUTRAM ROAD,LONDON,N22 7AB

Number:04570393
Status:ACTIVE
Category:Private Limited Company

BRIGHTWAYS CONCEPTS LIMITED

EBA MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:07129541
Status:ACTIVE
Category:Private Limited Company

EB RENDERS LIMITED

15 BURROW ROAD,CHIGWELL,IG7 4HE

Number:10201364
Status:ACTIVE
Category:Private Limited Company

EIKON INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10506538
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT ELECTRICAL INSTALLATIONS LIMITED

PEEL HOUSE 30,ALTRINCHAM,WA14 2PX

Number:06419075
Status:LIQUIDATION
Category:Private Limited Company

K T DESI MIRPURI MASALA LTD

KING CHARLES HOUSE,DUDLEY,DY1 4PS

Number:09800163
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source