BUILD LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 STRUCK OFF AND DISSOLVED

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 71 DAWES ROAD LONDON SW6 7DT

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS CONDON / 04/11/2015

View Document

27/07/1527 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/05/1529 May 2015 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/05/1528 May 2015 Annual return made up to 22 June 2013 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM OFFICE 4 219 KENSINGTON HIGH STREET LONDON W8 6BD

View Document

05/06/135 June 2013 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/112 November 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

09/06/119 June 2011 22/06/09 NO CHANGES

View Document

03/05/113 May 2011 22/06/10 NO CHANGES

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM WORKSHOP 9 ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY WANDSWORTH LONDON SW18 3SX

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/06/1030 June 2010 Annual accounts for year ending 30 Jun 2010

View Accounts

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 71 DAWES ROAD LONDON SW6 7DT

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

16/10/0816 October 2008 SECRETARY APPOINTED GJOVALIN ZEFI

View Document

15/10/0815 October 2008 DISS40 (DISS40(SOAD))

View Document

14/10/0814 October 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 2 SAINT OLAFS ROAD FULHAM LONDON SW6 7DL

View Document

29/07/0129 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

22/06/9922 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information