About

Registered Number: 05194245
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Knockhundred House, Knockhundred Row, Midhurst, West Sussex, GU29 9DQ

 

Concept Building Services (UK) Ltd was registered on 30 July 2004, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTY, Joe 09 August 2004 - 1
MARSH, Tony 09 August 2004 - 1
SPAIN, Nicole 01 June 2006 08 August 2017 1
Secretary Name Appointed Resigned Total Appointments
NEWBOLD, Joe 18 October 2005 01 December 2007 1

Filing History

Document Type Date
PSC04 - N/A 16 July 2020
CH01 - Change of particulars for director 16 July 2020
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 17 May 2018
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 30 April 2013
TM02 - Termination of appointment of secretary 19 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 March 2012
AD01 - Change of registered office address 31 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
287 - Change in situation or address of Registered Office 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.