FUTURE BUILD EAST LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-16 with updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/09/231 September 2023 | Micro company accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Director's details changed for Mr Lewis Davidson on 2022-08-01 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Director's details changed for Mr Lewis Davidson on 2021-10-01 |
21/02/2221 February 2022 | Cessation of Jamie Vale as a person with significant control on 2021-06-30 |
21/02/2221 February 2022 | Change of details for Mr Lewis Davidson as a person with significant control on 2021-10-01 |
21/02/2221 February 2022 | Notification of Michael Hermitage as a person with significant control on 2021-06-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with updates |
12/12/2112 December 2021 | Termination of appointment of Jamie Vale as a director on 2021-12-12 |
04/10/214 October 2021 | Appointment of Mr Jamie Vale as a director on 2021-10-01 |
22/07/2122 July 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
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 |
22/07/2122 July 2021 | Termination of appointment of Jamie Vale as a director on 2021-06-30 |
22/07/2122 July 2021 | Appointment of Mr Michael Hermitage as a director on 2021-06-30 |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
15/04/2115 April 2021 | COMPANY NAME CHANGED LEWIS DAVIDSON PLUMBING AND CONSTRUCTION LTD CERTIFICATE ISSUED ON 15/04/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE VALE |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR LEWIS DAVIDSON / 21/02/2020 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
11/01/2111 January 2021 | CURREXT FROM 31/10/2020 TO 31/03/2021 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE VALE / 06/08/2020 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS DAVIDSON / 06/08/2020 |
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 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR JAMIE VALE |
01/10/191 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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