Based in King's Lynn, Contract Builders Direct Ltd was registered on 21 October 1998, it has a status of "Active". We do not know the number of employees at the organisation. This company does not have any directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
MR04 - N/A | 13 January 2020 | |
CH01 - Change of particulars for director | 30 October 2019 | |
PSC04 - N/A | 30 October 2019 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 15 May 2019 | |
PSC04 - N/A | 31 October 2018 | |
CH01 - Change of particulars for director | 31 October 2018 | |
CS01 - N/A | 31 October 2018 | |
AD01 - Change of registered office address | 23 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 31 October 2017 | |
CH01 - Change of particulars for director | 18 July 2017 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 04 November 2016 | |
RESOLUTIONS - N/A | 29 July 2016 | |
CC04 - Statement of companies objects | 29 July 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 30 July 2015 | |
MR01 - N/A | 09 May 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 11 November 2013 | |
CH01 - Change of particulars for director | 08 November 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 31 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 18 November 2009 | |
395 - Particulars of a mortgage or charge | 16 April 2009 | |
AA - Annual Accounts | 13 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2008 | |
363a - Annual Return | 03 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 27 September 2008 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2008 | |
AA - Annual Accounts | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 20 November 2007 | |
363a - Annual Return | 16 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2007 | |
AA - Annual Accounts | 23 April 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
363a - Annual Return | 09 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2006 | |
AA - Annual Accounts | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
363a - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 17 April 2003 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 29 May 2002 | |
363s - Annual Return | 08 November 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 15 November 2000 | |
AA - Annual Accounts | 10 May 2000 | |
287 - Change in situation or address of Registered Office | 26 April 2000 | |
363s - Annual Return | 06 December 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1998 | |
288b - Notice of resignation of directors or secretaries | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
287 - Change in situation or address of Registered Office | 28 October 1998 | |
NEWINC - New incorporation documents | 21 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2015 | Outstanding |
N/A |
Legal charge | 14 April 2009 | Fully Satisfied |
N/A |
Legal charge | 26 September 2008 | Outstanding |
N/A |
Debenture | 13 August 2008 | Outstanding |
N/A |
Deed of charge | 08 January 2008 | Fully Satisfied |
N/A |
Legal charge | 13 November 2007 | Fully Satisfied |
N/A |
Debenture | 16 November 2006 | Fully Satisfied |
N/A |
Debenture | 03 November 2005 | Fully Satisfied |
N/A |