21ST CENTURY BUILDING SERVICES LTD.
Company number 04002614
- Company Overview for 21ST CENTURY BUILDING SERVICES LTD. (04002614)
- Filing history for 21ST CENTURY BUILDING SERVICES LTD. (04002614)
- People for 21ST CENTURY BUILDING SERVICES LTD. (04002614)
- Charges for 21ST CENTURY BUILDING SERVICES LTD. (04002614)
- More for 21ST CENTURY BUILDING SERVICES LTD. (04002614)
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) |
---|---|---|---|
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | MA | Memorandum and Articles of Association | |
29 Apr 2020 | SH08 | Change of share class name or designation | |
29 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
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
|
|
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
|
|
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
|