Company NameCb Joinery & Building Limited
DirectorCraig Booth
Company StatusActive - Proposal to Strike off
Company Number09619404
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Craig Booth
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Nicholson Close
Dinnington
Newcastle Upon Tyne
NE13 7NP

Contact

Websitewww.cbjoineryandbuilding.com

Location

Registered AddressOffice 9 Waterford Business Centre
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7GB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 May 2021 (2 years, 11 months ago)
Next Return Due9 June 2022 (overdue)

Filing History

29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP England to Office 9 Waterford Business Centre Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7GB on 23 January 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Withdrawal of a person with significant control statement on 29 November 2018 (2 pages)
29 November 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
21 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
21 March 2018Notification of Craig Booth as a person with significant control on 21 March 2018 (2 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 August 2017Registered office address changed from 4 4 Nicholson Close Dinnington Newcastle upon Tyne NE13 7NP England to 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP on 23 August 2017 (1 page)
23 August 2017Registered office address changed from , 4 4 Nicholson Close, Dinnington, Newcastle upon Tyne, NE13 7NP, England to 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP on 23 August 2017 (1 page)
22 August 2017Registered office address changed from 39 Drysdale Crescent Brunswick Village Newcastle upon Tyne NE13 7DW England to 4 4 Nicholson Close Dinnington Newcastle upon Tyne NE13 7NP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from , 39 Drysdale Crescent, Brunswick Village, Newcastle upon Tyne, NE13 7DW, England to 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP on 22 August 2017 (1 page)
21 August 2017Director's details changed for Craig Booth on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Craig Booth on 14 August 2017 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England to 4 Nicholson Close Dinnington Newcastle upon Tyne Tyne and Wear NE13 7NP on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 39 Drysdale Crescent Brunswick Village Newcastle upon Tyne NE13 7DW on 4 August 2016 (1 page)
4 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
(36 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 1
(36 pages)