About

Registered Number: 02916345
Date of Incorporation: 06/04/1994 (30 years ago)
Company Status: Active
Registered Address: Thorney Lane Business Park, Thorney Lane North, Iver, Buckinghamshire, SL0 9HF

 

Founded in 1994, Complete Business Installations Ltd have registered office in Iver, it's status is listed as "Active". We do not know the number of employees at the company. Turner, Brian Patrick, Wilson, Carol, Dye, Julian Alistair Jeremy, Hare, Brian Robert, Russell, Craig William are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Brian Patrick 01 September 2004 - 1
DYE, Julian Alistair Jeremy 06 April 1994 10 November 2005 1
HARE, Brian Robert 14 May 2009 04 December 2017 1
RUSSELL, Craig William 06 April 1994 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Carol 06 April 1994 31 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
MR01 - N/A 15 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 03 December 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 22 September 2008
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 14 March 2007
395 - Particulars of a mortgage or charge 10 August 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 30 March 2005
RESOLUTIONS - N/A 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
123 - Notice of increase in nominal capital 29 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 06 June 2002
225 - Change of Accounting Reference Date 05 December 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 09 August 2000
395 - Particulars of a mortgage or charge 14 July 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 06 May 1999
395 - Particulars of a mortgage or charge 09 December 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 22 April 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 23 April 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 20 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
287 - Change in situation or address of Registered Office 15 April 1994
NEWINC - New incorporation documents 06 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2020 Outstanding

N/A

Debenture 07 August 2006 Outstanding

N/A

Guarantee & debenture 21 March 2005 Outstanding

N/A

Guarantee & debenture 08 July 2000 Outstanding

N/A

Debenture 01 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.