COMPREHENSIVE CARPENTRY SERVICES LTD
Company number 06336749
- Company Overview for COMPREHENSIVE CARPENTRY SERVICES LTD (06336749)
- Filing history for COMPREHENSIVE CARPENTRY SERVICES LTD (06336749)
- People for COMPREHENSIVE CARPENTRY SERVICES LTD (06336749)
- More for COMPREHENSIVE CARPENTRY SERVICES LTD (06336749)
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 |