Advanced company searchLink opens in new window

CONSTRUCTION REFURBISHMENT SERVICES LIMITED

Company number 13504288

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)
12 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
18 Oct 2021 AD01 Registered office address changed from 7 Boldon Court Burford Way Boldon Colliery Tyne and Wear NE35 9PY England to 7 Boldon Court Burford Way Boldon Colliery Tyne and Wear NE35 9PY on 18 October 2021
15 Oct 2021 AD01 Registered office address changed from Unit 7 Boldon Court Boldon Tyne and Wear NE35 9LZ United Kingdom to 7 Boldon Court Burford Way Boldon Colliery Tyne and Wear NE35 9PY on 15 October 2021
03 Aug 2021 AA01 Current accounting period shortened from 31 July 2022 to 30 April 2022
03 Aug 2021 PSC02 Notification of Opus Bsl (Holdings) Limited as a person with significant control on 14 July 2021
03 Aug 2021 PSC07 Cessation of Gavin Austin Richardson as a person with significant control on 14 July 2021
03 Aug 2021 AP01 Appointment of Mr Robert Stanley Sanderson as a director on 14 July 2021
03 Aug 2021 PSC07 Cessation of Joanne Teresa Richardson as a person with significant control on 14 July 2021
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 2
03 Aug 2021 AP01 Appointment of Mrs Louise Margaret Sanderson as a director on 14 July 2021
09 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-09
  • GBP 2