AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, August 2022
| incorporation
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Ford Campbell Freedman Ltd 2nd Floor 33 Park Place Leeds LS1 2RY. Previous address: C/O Ford Campbell Freedman Llp 34 Park Cross Street Leeds West Yorkshire LS1 2QH England
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2nd June 2016. New Address: Magellan House Lower Ground Floor Armouries Way Leeds LS10 1JE. Previous address: Wharfebank House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd January 2016: 1.18 GBP
capital
|
|
CH01 |
On 15th January 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 1.18 GBP
capital
|
|
SH01 |
Statement of Capital on 24th October 2014: 1.18 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, November 2014
| resolution
|
|
SH02 |
Sub-division of shares on 17th October 2014
filed on: 4th, November 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th January 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2013 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th January 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England at an unknown date
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th January 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th January 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 15th January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/2009 from wharfebank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 11th February 2009 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/01/2009 from sanderson house station road horsforth leeds west yorkshire LS18 5NT
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 14th, January 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 1st May 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/04/2008 from 134 percival rd enfield EN1 1QU
filed on: 23rd, April 2008
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed statusbuild LIMITEDcertificate issued on 24/04/08
filed on: 22nd, April 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 17th April 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th January 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th January 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(22 pages)
|