PROBUILD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Joseph Aaron Protheroe on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Joseph Aaron Protheroe as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Joseph Aaron Protheroe as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Mr Joseph Aaron Protheroe as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Joseph Aaron Protheroe on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Joseph Aaron Protheroe on 2025-02-24

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Change of details for Mr Joseph Aaron Protheroe as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Director's details changed for Mr Joseph Aaron Protheroe on 2024-04-03

View Document

04/04/244 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Julie Christine Protheroe as a director on 2023-02-09

View Document

14/04/2314 April 2023 Appointment of Mr Joseph Aaron Protheroe as a director on 2023-02-09

View Document

04/04/234 April 2023 Cessation of Julie Christine Protheroe as a person with significant control on 2023-02-09

View Document

04/04/234 April 2023 Notification of Joseph Aaron Protheroe as a person with significant control on 2023-02-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

09/11/229 November 2022 Change of details for Mrs Julie Curran as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Miss Julie Christine Curran on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Change of details for Mrs Julie Curran as a person with significant control on 2022-02-10

View Document

04/03/224 March 2022 Director's details changed for Miss Julie Christine Curran on 2022-02-10

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

16/09/1916 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CHRISTINE CURRAN / 28/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE CURRAN / 28/03/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE CURRAN / 06/04/2016

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CHRISTINE CURRAN / 27/04/2017

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 54 GEORGELANDS RIPLEY WOKING SURREY GU23 6DF UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 CURRSHO FROM 31/12/2014 TO 31/03/2014

View Document

05/12/135 December 2013 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