FUTURE BUILD EAST LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

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

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Director's details changed for Mr Lewis Davidson on 2022-08-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Lewis Davidson on 2021-10-01

View Document

21/02/2221 February 2022 Cessation of Jamie Vale as a person with significant control on 2021-06-30

View Document

21/02/2221 February 2022 Change of details for Mr Lewis Davidson as a person with significant control on 2021-10-01

View Document

21/02/2221 February 2022 Notification of Michael Hermitage as a person with significant control on 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

12/12/2112 December 2021 Termination of appointment of Jamie Vale as a director on 2021-12-12

View Document

04/10/214 October 2021 Appointment of Mr Jamie Vale as a director on 2021-10-01

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

22/07/2122 July 2021 Registered office address changed from 11 Hill Crest School Road Knodishall Saxmundham Suffolk IP17 1TU England to Bywoods Future Build East Limited Sternfield Road Saxmundham Suffolk IP17 1RR on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Jamie Vale as a director on 2021-06-30

View Document

22/07/2122 July 2021 Appointment of Mr Michael Hermitage as a director on 2021-06-30

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

15/04/2115 April 2021 COMPANY NAME CHANGED LEWIS DAVIDSON PLUMBING AND CONSTRUCTION LTD CERTIFICATE ISSUED ON 15/04/21

View Document

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

View Accounts

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE VALE

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR LEWIS DAVIDSON / 21/02/2020

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

11/01/2111 January 2021 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE VALE / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS DAVIDSON / 06/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM CRASL CARLTON PARK HOUSE CARLTON PARK INDUSTRIAL ESTATE SAXMUNDHAM SUFFOLK IP17 2NL ENGLAND

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JAMIE VALE

View Document

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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