About

Registered Number: 06047784
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG,

 

Having been setup in 2007, Cunliffe Building Services Ltd have registered office in Leeds, it's status at Companies House is "Active". This organisation has 5 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCK, Tina 07 January 2013 - 1
CUNLIFFE, Gary 10 January 2007 - 1
SIMPSON, Mark Andrew 19 October 2015 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BUCK, Tina 31 March 2008 - 1
DOUGLAS, Craig 10 January 2007 31 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 17 October 2019
PSC04 - N/A 05 September 2019
CH01 - Change of particulars for director 05 September 2019
CH03 - Change of particulars for secretary 05 September 2019
AD01 - Change of registered office address 05 September 2019
CH01 - Change of particulars for director 10 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
225 - Change of Accounting Reference Date 07 January 2008
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.