CLASSIC DESIGN BUILDERS LIMITED

King Arthurs Court Maidstone Road King Arthurs Court Maidstone Road, Ashford, TN27 0JS, Kent, England
StatusACTIVE
Company No.09201854
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales

SUMMARY

CLASSIC DESIGN BUILDERS LIMITED is an active private limited company with number 09201854. It was incorporated 9 years, 9 months ago, on 03 September 2014. The company address is King Arthurs Court Maidstone Road King Arthurs Court Maidstone Road, Ashford, TN27 0JS, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Old address: Suite D, Mersham Le Hatch Hythe Road Ashford Kent TN25 6NH England

Change date: 2016-11-03

New address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Old address: 11 Hillcrest Rye East Sussex TN31 7HP

New address: Suite D, Mersham Le Hatch Hythe Road Ashford Kent TN25 6NH

Change date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Stephen John Lane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A4L LTD

234A NORTH CIRCULAR ROAD,LONDON,NW10 0JU

Number:11812039
Status:ACTIVE
Category:Private Limited Company

GLASGOW (CENTRAL) CITIZENS' ADVICE BUREAU

THE MITCHELL LIBRARY 3RD FLOOR,GLASGOW,G3 7DN

Number:SC146212
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLUCK HOLDINGS LIMITED

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:09781602
Status:ACTIVE
Category:Private Limited Company

MONA TRANSLATES LTD

19 WENTWORTH DRIVE,WATFORD,WD19 6XX

Number:09174564
Status:ACTIVE
Category:Private Limited Company

PORT ELECTRICAL SERVICES LTD

EBA 253 MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:09995210
Status:ACTIVE
Category:Private Limited Company

PROMAIN SERVICES LTD

104 MEON CRESCENT,EASTLEIGH,SO53 2PB

Number:08553322
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