FORM + BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

18/07/2518 July 2025 Change of details for Ell Construction Limited as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Director's details changed for Lisa Marie Mahon on 2025-07-18

View Document

18/07/2518 July 2025 Registered office address changed from 4 Greek St Stockport SK3 8AB United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2025-07-18

View Document

17/07/2517 July 2025 Director's details changed for Lisa Marie Mahon on 2025-07-15

View Document

17/07/2517 July 2025 Change of details for Ell Construction Limited as a person with significant control on 2025-07-17

View Document

15/07/2515 July 2025 Registered office address changed from Secure House, Lulworth Close Chandlers Ford Eastleigh SO53 3TL United Kingdom to 4 Greek St Stockport SK3 8AB on 2025-07-15

View Document

09/07/259 July 2025 Appointment of Lisa Marie Mahon as a director on 2025-07-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/10/2430 October 2024 Cessation of Paul Anthony Mahon as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Notification of Ell Construction Limited as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Mary Hurst as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Mary Hurst as a director on 2024-10-25

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Particulars of variation of rights attached to shares

View Document

18/10/2318 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Registered office address changed from The Coda Centre Office 24.1 189 Munster Rd London SW6 6AW United Kingdom to Secure House Lulworth Close Chandlers Ford Eastleigh SO53 3TL on 2023-10-17

View Document

14/08/2314 August 2023 Cessation of Robert David Mcgill as a person with significant control on 2023-06-13

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

23/06/2323 June 2023 Termination of appointment of Robert David Mcgill as a director on 2023-06-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Change of details for Ms Mary Hurst as a person with significant control on 2022-10-12

View Document

03/11/223 November 2022 Notification of Robert David Mcgill as a person with significant control on 2022-10-12

View Document

03/11/223 November 2022 Notification of Paul Anthony Mahon as a person with significant control on 2022-10-12

View Document

31/10/2231 October 2022 Change of details for Ms Mary Hurst as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Ms Mary Hurst on 2022-10-31

View Document

21/10/2221 October 2022 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Appointment of Mr Paul Anthony Mahon as a director on 2022-10-12

View Document

19/10/2219 October 2022 Appointment of Robert David Mcgill as a director on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Registered office address changed from Elsley Court Great Titchfield Street London W1W 8BE England to The Coda Centre Office 24.1 189 Munster Rd London SW6 6AW on 2021-11-22

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

07/07/217 July 2021 Change of details for Ms Mary Hurst as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Ms Mary Hurst on 2021-07-07

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

14/06/2114 June 2021 PREVSHO FROM 31/07/2021 TO 31/03/2021

View Document

14/06/2114 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM C/O AZETS LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MS MARY HURST / 08/09/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY HURST / 08/09/2020

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/1911 July 2019 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