NEW BUILD & RENOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewCompulsory strike-off action has been discontinued

View Document

04/11/254 November 2025 NewCompulsory strike-off action has been discontinued

View Document

03/11/253 November 2025 NewConfirmation statement made on 2025-11-03 with updates

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

18/04/2418 April 2024 Registration of charge 097410530005, created on 2024-04-05

View Document

02/01/242 January 2024 Registration of charge 097410530004, created on 2023-12-22

View Document

23/11/2323 November 2023 Cessation of Marwan Jan Tarazi as a person with significant control on 2023-10-16

View Document

23/11/2323 November 2023 Notification of Stephen John Corney as a person with significant control on 2023-10-16

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

22/11/2322 November 2023 Satisfaction of charge 097410530003 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 097410530002 in full

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

15/11/2315 November 2023 Appointment of Mrs Johanna Michelle Gretton-Corney as a director on 2023-11-01

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Termination of appointment of Marwan Jan Tarazi as a director on 2023-06-20

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Amended micro company accounts made up to 2020-08-31

View Document

27/01/2227 January 2022 Micro company accounts made up to 2020-08-31

View Document

24/09/2124 September 2021 Registration of charge 097410530003, created on 2021-09-21

View Document

23/09/2123 September 2021 Registration of charge 097410530002, created on 2021-09-21

View Document

02/06/212 June 2021 Registered office address changed from , 6 Milton Close, Ramsey, Huntingdon, PE26 1LU, England to 306 Ugg Mere Court Road Ramsey Heights Huntingdon Cambs PE26 2RJ on 2021-06-02

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 Registered office address changed from , Abacus House 93 High Street, Huntingdon, Cambridgeshire, PE29 3DP, United Kingdom to 306 Ugg Mere Court Road Ramsey Heights Huntingdon Cambs PE26 2RJ on 2018-06-07

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP UNITED KINGDOM

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097410530001

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/08/1520 August 2015 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