CENTRAL BUILDING SERVICES (SW) LIMITED
Status | ACTIVE |
Company No. | 07525532 |
Category | Private Limited Company |
Incorporated | 10 Feb 2011 |
Age | 13 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL BUILDING SERVICES (SW) LIMITED is an active private limited company with number 07525532. It was incorporated 13 years, 3 months, 20 days ago, on 10 February 2011. The company address is Suite 1 Liberty House Suite 1 Liberty House, Bristol, BS3 2ST.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-21
Psc name: Mr Dean Paul Newman
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Mr Dean Paul Newman
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption full
Date: 14 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Paul Newman
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jacobson
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Some Companies
1 HOLT STREET,SWINTON,M27 6FE
Number: | 10137891 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GLEBE LANE,GLASGOW,G77 6DS
Number: | SC395851 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYMAN INN ST ANNANS,GWENT,NP12 0BJ
Number: | 03644550 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 08672894 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN MILL,BURNLEY,BB12 0LZ
Number: | 10139172 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMMY HAMAN BUSINESS SERVICES LTD
FLAT 1 BROOK HOUSE,TWICKENHAM,TW1 1EQ
Number: | 11744359 |
Status: | ACTIVE |
Category: | Private Limited Company |