Confirmation statement. Statement with no updates. |
2023-09-01 |
View Report |
Change of name. Description: Company name changed buildbase LIMITED\certificate issued on 18/08/23. |
2023-08-18 |
View Report |
Accounts. Accounts type dormant. |
2023-06-28 |
View Report |
Accounts. Accounts type dormant. |
2022-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-29 |
View Report |
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2022-08-29 |
View Report |
Accounts. Accounts type dormant. |
2021-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-02 |
View Report |
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. |
2021-03-05 |
View Report |
Accounts. Accounts type dormant. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Accounts. Accounts type dormant. |
2019-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-24 |
View Report |
Accounts. Accounts type full. |
2018-07-09 |
View Report |
Address. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2018-05-15 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-24 |
View Report |
Auditors. Auditors resignation company. |
2016-12-04 |
View Report |
Accounts. Accounts type dormant. |
2016-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-19 |
View Report |
Accounts. Accounts type full. |
2015-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Accounts. Accounts type full. |
2014-09-29 |
View Report |
Address. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-08 |
View Report |
Accounts. Accounts type full. |
2013-09-30 |
View Report |
Officers. Officer name: Colm O'nuallain. |
2013-09-11 |
View Report |
Officers. Officer name: Brian O'hara. |
2013-09-10 |
View Report |
Change of name. Description: Company name changed hc 1165 LIMITED\certificate issued on 15/11/12. |
2012-11-15 |
View Report |
Change of name. Change of name notice. |
2012-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-25 |
View Report |
Accounts. Accounts type full. |
2012-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-04 |
View Report |
Accounts. Accounts type full. |
2011-10-05 |
View Report |
Officers. Officer name: Kevin Middleton. |
2011-09-30 |
View Report |
Officers. Officer name: Jonathon Sowton. |
2011-08-12 |
View Report |
Officers. Officer name: Mr Jonathon Paul Sowton. |
2011-08-08 |
View Report |
Change of name. Description: Company name changed bristol tile company LIMITED\certificate issued on 05/08/11. |
2011-08-05 |
View Report |
Change of name. Change of name notice. |
2011-08-05 |
View Report |
Miscellaneous. Description: Section 519. |
2011-05-06 |
View Report |
Auditors. Auditors resignation company. |
2011-04-12 |
View Report |
Address. Move registers to sail company. |
2010-10-20 |
View Report |
Address. Change sail address company. |
2010-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-20 |
View Report |
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. |
2010-10-11 |
View Report |
Accounts. Accounts type full. |
2010-10-03 |
View Report |
Officers. Change date: 2010-08-10. Officer name: Mr Kevin Paul Middleton. |
2010-08-20 |
View Report |
Address. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. Change date: 2010-07-15. |
2010-07-15 |
View Report |