Advanced company searchLink opens in new window

CANTERBURY BUILDERS LIMITED

Company number 11725326

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)
24 Oct 2024 PSC01 Notification of George Ronald Stokes as a person with significant control on 12 October 2024
24 Oct 2024 PSC07 Cessation of Samantha Laird Robertson as a person with significant control on 12 October 2024
24 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with updates
03 Sep 2024 AA Micro company accounts made up to 31 December 2023
12 Feb 2024 TM01 Termination of appointment of Samantha Laird Robertson as a director on 12 February 2024
08 Feb 2024 AP01 Appointment of Mr George Ronald Stokes as a director on 8 February 2024
21 Dec 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
12 Sep 2023 AD01 Registered office address changed from 140 Dumpton Park Drive Broadstairs CT10 1RP England to 32 Kings Avenue Broadstairs CT10 1DL on 12 September 2023
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
17 Sep 2021 TM01 Termination of appointment of George Ronald Stokes as a director on 17 September 2021
13 Sep 2021 AP01 Appointment of Samantha Laird Robertson as a director on 13 September 2021
11 Mar 2021 TM01 Termination of appointment of Samantha Laird Robertson as a director on 10 March 2021
23 Feb 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 AP01 Appointment of Mr George Ronald Stokes as a director on 9 January 2021
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
09 Dec 2019 AD01 Registered office address changed from Office 5 Town Hall Buildings 31 Stmildreds Road Westgate-on-Sea Kent CT8 8RE United Kingdom to 140 Dumpton Park Drive Broadstairs CT10 1RP on 9 December 2019
13 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-13
  • GBP 10