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.
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 |
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 |
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 |