HOME BUILD 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Notification of Jack William Barnett as a person with significant control on 2025-03-03

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/11/248 November 2024 Previous accounting period extended from 2024-03-30 to 2024-09-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Peter Harold Barnett on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Peter Harold Barnett as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Samuel Barnett on 2024-01-15

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

11/03/2011 March 2020 CESSATION OF SAMUEL CHARLES BARNETT AS A PSC

View Document

10/03/2010 March 2020 28/12/19 STATEMENT OF CAPITAL GBP 266

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD BARNETT / 11/03/2016

View Document

07/04/177 April 2017 DIRECTOR APPOINTED SAMUEL BARNETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 166

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD BARNETT / 15/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY PALMERSTON SECRETARIES LIMITED

View Document

15/04/0815 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 9 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 SHARES RECLASSIFIED 02/03/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/03/9420 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/944 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 9 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

29/11/9329 November 1993 CHANGE OF RO & ACP 10/03/93

View Document

29/11/9329 November 1993 EXEMPTION FROM APPOINTING AUDITORS 10/03/93

View Document

21/09/9321 September 1993 FIRST GAZETTE

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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