NET ZERO BUILDINGS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW England to Premier Modular Catfoss Airfield Brandesburton Driffield YO25 8EJ on 2025-04-14

View Document

05/03/255 March 2025 Registration of charge 087510110004, created on 2025-03-04

View Document

03/01/253 January 2025 Termination of appointment of Craig Glover as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr Craig Malloy as a director on 2025-01-01

View Document

01/11/241 November 2024 Appointment of Mr Mark Rooney as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Daniel Allison as a director on 2024-11-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

01/03/241 March 2024 Full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Registration of charge 087510110003, created on 2023-08-09

View Document

21/08/2321 August 2023 Resolutions

View Document

16/08/2316 August 2023 Registration of charge 087510110002, created on 2023-08-09

View Document

14/08/2314 August 2023 Termination of appointment of Keith John Maddin as a director on 2023-08-08

View Document

14/08/2314 August 2023 Termination of appointment of James Toby Page as a director on 2023-08-08

View Document

04/08/234 August 2023 Full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Notification of Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Cessation of Cabot Square Capital Llp as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 2016-04-06

View Document

23/03/2323 March 2023 Change of details for Net Zero Buildings Finance Limited as a person with significant control on 2016-04-06

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Jonathan Spencer Crosby as a director on 2022-04-18

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom to Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW on 2021-07-30

View Document

04/07/214 July 2021 Appointment of Mr Daniel Allison as a director on 2021-06-30

View Document

04/07/214 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr David Christopher Harris as a director on 2021-06-30

View Document

04/07/214 July 2021 Appointment of Mr Craig Glover as a director on 2021-06-30

View Document

04/07/214 July 2021 Termination of appointment of Steve Murphy as a director on 2021-06-30

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JONATHAN SPENCER CROSBY

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR STEPHEN CLAY

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GETHING

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 509 METROPOLITAN WHARF 70 WAPPING WALL LONDON E1W 3SS

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JAMES TOBY PAGE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ROBERT JAMES LITTLE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087510110001

View Document

22/03/1722 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR OSMAN YOUSEF

View Document

13/01/1613 January 2016 ADOPT ARTICLES 22/12/2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR KEITH JOHN MADDIN

View Document

27/11/1527 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 5 DEANSWAY WORCESTER WR1 2JG

View Document

30/06/1530 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087510110001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

28/10/1328 October 2013 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