Complete Design & Construction Limited

DataGardener
live
Micro

Complete Design & Construction Limited

05059139Private Limited With Share Capital

10 Woodland Grove, Bristol, BS92BB
Incorporated

01/03/2004

Company Age

22 years

Directors

2

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Complete Design & Construction Limited (05059139) is a private limited with share capital incorporated on 01/03/2004 (22 years old) and registered in bristol, BS92BB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 01/03/2004
BS92BB
2 employees

Financial Overview

Total Assets

£3.73M

Liabilities

£1.56M

Net Assets

£2.16M

Est. Turnover

£327.6K

AI Estimated
Unreported
Cash

£509

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

13

Registered

4

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2019
Capital Allotment Shares
Category:Capital
Date:24-07-2019
Resolution
Category:Resolution
Date:17-07-2019
Capital Allotment Shares
Category:Capital
Date:04-07-2019
Resolution
Category:Resolution
Date:02-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Termination Director Company With Name
Category:Officers
Date:04-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Legacy
Category:Mortgage
Date:23-04-2012
Legacy
Category:Mortgage
Date:10-04-2012
Legacy
Category:Mortgage
Date:10-04-2012
Legacy
Category:Mortgage
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Legacy
Category:Mortgage
Date:11-03-2011
Legacy
Category:Mortgage
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Mortgage
Date:16-07-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Officers
Date:31-03-2009
Legacy
Category:Address
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2009
Legacy
Category:Officers
Date:15-08-2008
Legacy
Category:Officers
Date:15-08-2008
Legacy
Category:Annual Return
Date:06-03-2008
Legacy
Category:Address
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date29/01/2024
Latest Accounts31/03/2023

Trading Addresses

10 Woodland Grove, Bristol, BS92BBRegistered
Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, Avon, BS93HQ

Contact

01179552017
cdcbristol.co.uk
10 Woodland Grove, Bristol, BS92BB