Advanced company searchLink opens in new window

21ST CENTURY BUILDING SERVICES LTD.

Company number 04002614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Sep 2016 CH01 Director's details changed for Mr Carl Anthony Zammit on 27 September 2016
05 Jul 2016 MR04 Satisfaction of charge 2 in full
05 Jul 2016 MR04 Satisfaction of charge 040026140003 in full
01 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Oct 2015 CH01 Director's details changed for Mr Carl Anthony Zammit on 14 October 2015
29 Sep 2015 CH01 Director's details changed for Annetta Maria Zammit on 29 September 2015
29 Sep 2015 CH03 Secretary's details changed for Mr Anthony Zammit on 29 September 2015
29 Sep 2015 CH01 Director's details changed for Mr Anthony Zammit on 29 September 2015
01 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
14 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jan 2015 AD01 Registered office address changed from Bartley House Units 15 -21 Bartley Street Bedminster Bristol BS3 4DY to Unit E, Malago Vale Trading Estate St John's Lane Bedminster Bristol Bristol BS3 5BQ on 20 January 2015
08 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Jan 2014 MR01 Registration of charge 040026140003
04 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
11 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2011
09 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2011
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Apr 2011 AP01 Appointment of Mr Carl Anthony Zammit as a director
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100