MASTER BUILD CONSTRUCTION LTD

Company Documents

DateDescription
26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

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

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 31/03/17 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE MURPHY / 31/03/2017

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MURPHY

View Document

19/04/1819 April 2018 31/03/17 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 204 CAERPHILLY ROAD CARDIFF MID GLAMORGAN CF14 4NR

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MURPHY / 31/03/2013

View Document

05/06/135 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 107 DONALD STREET CARDIFF CF24 4TN

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED NICOLA JANE MURPHY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

04/04/124 April 2012 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