CONSTRUCTION & CLADDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05271721 |
Category | Private Limited Company |
Incorporated | 27 Oct 2004 |
Age | 19 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CONSTRUCTION & CLADDING SERVICES LIMITED is an active private limited company with number 05271721. It was incorporated 19 years, 7 months, 12 days ago, on 27 October 2004. The company address is Unit 16, Hilton Industrial Estate Sutton Lane Unit 16, Hilton Industrial Estate Sutton Lane, Derby, DE65 5FE, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-17
Old address: Unit 16 Burntheath Hilton Derby DE65 5FE England
New address: Unit 16, Hilton Industrial Estate Sutton Lane Hilton Derby DE65 5FE
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Cessation of a person with significant control
Date: 05 Jul 2023
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Toon
Cessation date: 2022-09-28
Documents
Capital allotment shares
Date: 05 Jul 2023
Action Date: 28 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-28
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Old address: Unit 16, Hilton Industrial Estate, Sutton Lane Burntheath Hilton Derby DE65 5FE England
Change date: 2023-05-11
New address: Unit 16 Burntheath Hilton Derby DE65 5FE
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Toon
Change date: 2023-05-11
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-11
Officer name: Ann Elizabeth Toon
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
New address: Unit 16, Hilton Industrial Estate, Sutton Lane Burntheath Hilton Derby DE65 5FE
Old address: Unit 30 Hilton Industrial Estate Sutton Lane Hilton Derby DE65 5FE England
Documents
Notification of a person with significant control
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-12
Psc name: Christopher John Toon
Documents
Change to a person with significant control
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-12
Psc name: Mrs Ann Elizabeth Toon
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Old address: Vicarage Corner House 219 Burton Road Derby DE23 6AE
New address: Unit 30 Hilton Industrial Estate Sutton Lane Hilton Derby DE65 5FE
Change date: 2018-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts amended with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts amended with made up date
Date: 28 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts amended with made up date
Date: 07 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts amended with made up date
Date: 07 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Toon
Change date: 2009-10-28
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Elizabeth Toon
Change date: 2009-10-28
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 09/09/2008 from 11 yates avenue aston on trent derbyshire DE72 2BG
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 31/03/05
Documents
Some Companies
ONE NEW STREET,SOMERSET,BA5 2LA
Number: | 06269686 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGLYON,HELENSBURGH,G84 0EN
Number: | SC288278 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 06448559 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MABLEDON ROAD,TONBRIDGE,TN9 2TQ
Number: | 11411453 |
Status: | ACTIVE |
Category: | Private Limited Company |
355 SHERRARD ROAD,LONDON,E12 6UH
Number: | 11248707 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ST. PETERS SQUARE,LONDON,W6 9NW
Number: | 10673644 |
Status: | ACTIVE |
Category: | Private Limited Company |