Advanced company searchLink opens in new window

COMPREHENSIVE CARPENTRY SERVICES LTD

Company number 06336749

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)
26 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
24 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
18 May 2022 AD01 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England to Unit 7 Danbury Business Park Off Maldon Road Danbury Essex CM3 4QJ on 18 May 2022
15 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
04 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
25 Jul 2019 PSC07 Cessation of William Paul Nichols as a person with significant control on 1 September 2016
25 Jul 2019 PSC02 Notification of Comprehensive Carpentry Services Holdings Limited as a person with significant control on 1 September 2016
25 Jul 2019 PSC07 Cessation of Nicholas Leech as a person with significant control on 1 September 2016
25 Jul 2019 CH01 Director's details changed for Mr William Paul Nichols on 25 July 2019
01 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with updates
19 Jun 2017 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 8 High Street Brentwood Essex CM14 4AB on 19 June 2017
09 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
06 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
06 Sep 2016 CH01 Director's details changed for Mr Nicholas Leech on 6 August 2016
06 Sep 2016 CH03 Secretary's details changed for Mr Nicholas Leech on 6 August 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015