-
COMPLETE BUILDING CONTROL LTD - 36 George Road Edgbaston, Birmingham, West Midlands, B15 1PL, United Kingdom
Company Information
- Company registration number
- 06738119
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 36 George Road Edgbaston
- Birmingham
- West Midlands
- B15 1PL 36 George Road Edgbaston, Birmingham, West Midlands, B15 1PL UK
Management
- Managing Directors
- BASSI, Bhinder Singh
- BRADSHAW, Robert Frederick
- GAY, Daniel
- HARRIES, Andrew David
- HOGARTH, Peter Norman
- PARKER, Clive Alan
- SINGH, Melap
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-31
- Age Of Company 2008-10-31 15 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Mr Melap Singh
- Mr Melap Singh
- Mr Clive Alan Parker
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2012-10-31
- Annual Return
- Due Date: 2021-11-03
- Last Date: 2020-10-20
-
COMPLETE BUILDING CONTROL LTD Company Description
- COMPLETE BUILDING CONTROL LTD is a ltd registered in United Kingdom with the Company reg no 06738119. Its current trading status is "live". It was registered 2008-10-31. It has declared SIC or NACE codes as "71129". It has 7 directors The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-31.It can be contacted at 36 George Road Edgbaston .
Get COMPLETE BUILDING CONTROL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Complete Building Control Ltd - 36 George Road Edgbaston, Birmingham, West Midlands, B15 1PL, United Kingdom
- 2008-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COMPLETE BUILDING CONTROL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-16) - MR01
-
memorandum-articles (2020-10-27) - MA
-
resolution (2020-10-27) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2020-10-24) - RP04SH01
-
confirmation-statement-with-no-updates (2020-10-20) - CS01
-
appoint-person-director-company-with-name-date (2020-03-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-01-23) - AA
-
statement-of-companys-objects (2020-10-27) - CC04
-
change-person-director-company-with-change-date (2020-10-29) - CH01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-11-25) - PSC01
-
confirmation-statement-with-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-05) - CS01
-
mortgage-satisfy-charge-full (2018-01-24) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA
-
confirmation-statement-with-no-updates (2017-11-07) - CS01
-
appoint-person-director-company-with-name-date (2017-09-12) - AP01
-
appoint-person-director-company-with-name-date (2017-03-06) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
appoint-person-director-company-with-name-date (2016-03-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-07-31) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-08-18) - TM01
-
appoint-person-director-company-with-name-date (2014-07-18) - AP01
-
change-person-director-company-with-change-date (2014-07-01) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-05-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-09-21) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-10-18) - MR01
-
termination-director-company-with-name (2013-10-31) - TM01
-
change-account-reference-date-company-previous-extended (2013-06-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-10) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
capital-allotment-shares (2010-12-08) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-29) - AA
-
termination-secretary-company-with-name (2010-07-21) - TM02
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-25) - AR01
-
legacy (2009-06-18) - 288a
-
legacy (2009-05-07) - 288a
keyboard_arrow_right 2008
-
legacy (2008-11-11) - 288c
-
incorporation-company (2008-10-31) - NEWINC