Advanced company searchLink opens in new window

CARPENTERS SURVEYORS WEST BIRMINGHAM LTD

Company number 10986580

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)
08 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB England to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 6 June 2022
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
18 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
25 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
25 Sep 2019 AD01 Registered office address changed from North Warwickshire House 92 Wheat Street Nuneaton Warwickshire CV11 4BH to 4 Lady Bank Tamworth Staffordshire B79 7NB on 25 September 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
01 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
04 Jul 2018 PSC02 Notification of Carpenters Surveyors Birmingham Limited as a person with significant control on 30 June 2018
04 Jul 2018 PSC01 Notification of Craig Thomas Birch as a person with significant control on 30 June 2018
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Mr Ian Paul Bullock on 19 June 2018
03 Jul 2018 CH01 Director's details changed for Mrs Kerrie Louise Birch on 19 June 2018
03 Jul 2018 CH01 Director's details changed for Mr Craig Thomas Birch on 19 June 2018
03 Jul 2018 CH03 Secretary's details changed for Mrs Kerrie Louise Birch on 19 June 2018
02 Jul 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
19 Jun 2018 AD01 Registered office address changed from C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England to North Warwickshire House 92 Wheat Street Nuneaton Warwickshire CV11 4BH on 19 June 2018
28 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-28
  • GBP 130