CHARACTER BUILDERS SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

CHARACTER BUILDERS SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758650

Incorporation date

28/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Western Road, Launceston, Cornwall PL15 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon16/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon11/09/2025
Registered office address changed from 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE United Kingdom to 9 Western Road Launceston Cornwall PL15 7AR on 2025-09-11
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-03-28 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-03-28 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Registered office address changed from 5 West Street Okehampton Devon EX20 1HQ United Kingdom to 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE on 2022-09-06
dot icon24/05/2022
Confirmation statement made on 2022-03-28 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-03-28 with updates
dot icon07/08/2020
Satisfaction of charge 057586500002 in full
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-03-28 with updates
dot icon05/04/2019
Secretary's details changed for Thomas David Diffey on 2019-04-05
dot icon05/04/2019
Director's details changed for Mr Thomas David Diffey on 2019-04-05
dot icon05/04/2019
Director's details changed for Simeon Joseph Paul Diffey on 2019-04-05
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon09/04/2018
Registered office address changed from 2 East Street Okehampton Devon EX20 1AS to 5 West Street Okehampton Devon EX20 1HQ on 2018-04-09
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon18/10/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon22/01/2016
Registration of charge 057586500002, created on 2016-01-18
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/05/2015
Registration of charge 057586500001, created on 2015-05-21
dot icon18/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon06/12/2013
Director's details changed for Thomas David Diffey on 2013-12-06
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Director's details changed for Samuel Palmer Diffey on 2013-07-16
dot icon22/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Secretary's details changed for Thomas David Diffey on 2012-07-09
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Director's details changed for Simeon Joseph Paul Diffey on 2010-06-03
dot icon08/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 28/03/09; full list of members
dot icon06/04/2009
Director and secretary's change of particulars / thomas diffey / 06/04/2009
dot icon06/04/2009
Director's change of particulars / samuel diffey / 06/04/2009
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 28/03/08; full list of members
dot icon09/04/2008
Director's change of particulars / samuel diffey / 09/04/2008
dot icon09/04/2008
Director and secretary's change of particulars / thomas diffey / 09/04/2008
dot icon09/04/2008
Director's change of particulars / simeon diffey / 09/04/2008
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 28/03/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon28/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon+61.26 % *

* during past year

Cash in Bank

£49,414.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
376.68K
-
0.00
30.64K
-
2022
12
477.76K
-
0.00
49.41K
-
2022
12
477.76K
-
0.00
49.41K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

477.76K £Ascended26.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.41K £Ascended61.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas David Diffey
Director
28/03/2006 - Present
2
Mr Samuel Palmer Diffey
Director
28/03/2006 - Present
2
Mr Simeon Joseph Paul Diffey
Director
28/03/2006 - Present
2
Diffey, Thomas David
Secretary
28/03/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARACTER BUILDERS SOUTH WEST LIMITED

CHARACTER BUILDERS SOUTH WEST LIMITED is an(a) Active company incorporated on 28/03/2006 with the registered office located at 9 Western Road, Launceston, Cornwall PL15 7AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARACTER BUILDERS SOUTH WEST LIMITED?

toggle

CHARACTER BUILDERS SOUTH WEST LIMITED is currently Active. It was registered on 28/03/2006 .

Where is CHARACTER BUILDERS SOUTH WEST LIMITED located?

toggle

CHARACTER BUILDERS SOUTH WEST LIMITED is registered at 9 Western Road, Launceston, Cornwall PL15 7AR.

What does CHARACTER BUILDERS SOUTH WEST LIMITED do?

toggle

CHARACTER BUILDERS SOUTH WEST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHARACTER BUILDERS SOUTH WEST LIMITED have?

toggle

CHARACTER BUILDERS SOUTH WEST LIMITED had 12 employees in 2022.

What is the latest filing for CHARACTER BUILDERS SOUTH WEST LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-20 with no updates.