FIDELITY BUILD LTD

Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Appointment of Mr Neville Taylor as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Przemyslaw Marian Borkowski as a director on 2024-02-05

View Document

05/02/245 February 2024 Cessation of Przemyslaw Marian Borkowski as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Notification of Namare Grp Ltd as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

05/02/245 February 2024 Registered office address changed from 3 Beverley Court 26 Elmtree Road Teddington TW11 8st England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-02-05

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Amended micro company accounts made up to 2020-01-31

View Document

09/08/239 August 2023 Amended micro company accounts made up to 2021-01-31

View Document

09/08/239 August 2023 Amended micro company accounts made up to 2022-01-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Registered office address changed from 2 Macdonnell Gardens Watford WD25 7AG United Kingdom to 3 Beverley Court 26 Elmtree Road Teddington TW11 8st on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Przemyslaw Marian Borkowski on 2021-09-10

View Document

05/11/215 November 2021 Change of details for Mr Przemyslaw Marian Borkowski as a person with significant control on 2021-09-10

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company