MINISTRY OF BUILDING INNOVATION

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of John Russell Mathers as a director on 2024-03-07

View Document

30/10/2430 October 2024 Registered office address changed from Lyday House Oakridge Lynch Stroud Gloucestershire GL6 7NU England to Beacon of Light Vaux Brewery Way Sunderland SR5 1SN on 2024-10-30

View Document

24/10/2424 October 2024 Termination of appointment of John Mathers as a secretary on 2024-03-07

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

07/11/227 November 2022 Termination of appointment of Stephen William Quartermain as a director on 2022-09-13

View Document

21/10/2221 October 2022 Appointment of Mr Nicholas Andrew Riley as a director on 2022-01-24

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 3 PRINCES CLOSE LONDON SW4 0LG

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYLE

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MARK JOHN FARMER

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MS MARY VALERIE LINDA PARSONS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN ABRAM LYLE

View Document

07/09/177 September 2017 ALTER ARTICLES 25/08/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 1 PRINCES CLOSE LONDON SW4 0LG

View Document

15/12/1615 December 2016 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