P R BUILD LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/08/248 August 2024 | Cessation of Philip John Simpson as a person with significant control on 2021-12-30 |
08/08/248 August 2024 | Notification of P R Build Holdings Ltd as a person with significant control on 2021-12-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-29 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-29 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | SECOND FILING FOR FORM SH01 |
09/03/159 March 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
06/03/156 March 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
04/03/154 March 2015 | 31/12/13 STATEMENT OF CAPITAL GBP 501 |
27/11/1427 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS KERRY SIMPSON / 27/11/2014 |
27/11/1427 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS KERRY PEACHAM / 24/11/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN SIMPSON / 23/06/2014 |
24/06/1424 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS KERRY PEACHAM / 23/06/2014 |
07/01/147 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
08/01/108 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS KERRY PEACHAM / 29/12/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN SIMPSON / 29/12/2009 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
04/03/094 March 2009 | SECRETARY APPOINTED MS KERRY PEACHAM |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY PHILLIP SIMPSON |
06/11/086 November 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANE ELIZABETH SIMPSON LOGGED FORM |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 29-31 NEW STREET ST. NEOTS CAMBRIDGESHIRE PE19 1AJ |
15/01/0815 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/01/0719 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
09/01/029 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 12 HIGH STREET CATWORTH HUNTINGDON CAMBRIDGESHIRE PE28 0PF |
27/02/0127 February 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: MIDLAND BANK CHAMBERS COLLEGE STREET, RUSHDEN NORTHAMPTONSHIRE NN10 0HW |
28/06/0028 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
27/01/0027 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
29/06/9929 June 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
13/01/9913 January 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
07/01/987 January 1998 | SECRETARY RESIGNED |
29/12/9729 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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