PROBUILD DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Registered office address changed from Unit 2, Leavesden Lodge, 1a Leavesden Road Watford WD24 5FR England to Green Ln Green Lane Addlestone KT15 2XU on 2025-05-25

View Document

06/02/256 February 2025 Certificate of change of name

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/06/2330 June 2023 Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge, 1a Leavesden Road Watford WD24 5FR on 2023-06-30

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM C/O: FAIRMAN DAVIS, SUITE 6 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP ENGLAND

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O FAIRMAN DAVIS SUITE 16 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN SAUD

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

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

View Accounts

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

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL PANAYI

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ISAM SOUD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PANAYI / 08/11/2011

View Document

14/06/1214 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SAUD / 08/11/2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAM SOUD / 08/11/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O FAIRMAN DAVIS 72 HAMMERSMITH ROAD LONDON W14 8TH UNITED KINGDOM

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM: LEVEL 1 WEST GATE LONDON W5 1YY UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR ALLAN SAUD

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR AHMAD SAUD

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD SAUD / 28/05/2010

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 SAIL ADDRESS CHANGED FROM: LEVEL 1 WEST GATE LONDON W5 1YY UNITED KINGDOM

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD SAUD / 28/05/2010

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAM SOUD / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAM SOUD / 28/05/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SANDERS / 10/03/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ UK

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM DAVIS HOUSE 331 LILLIE ROAD LONDON SW6 7NR

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

26/03/0326 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 £ NC 1000/500000 28/08

View Document

08/08/028 August 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 28/08/01

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 COMPANY NAME CHANGED EXPRESSBROOK LIMITED CERTIFICATE ISSUED ON 06/07/98

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: 50 MINISTER COURT 28 HILLCREST ROAD LONDON W5 1HH

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 71 BATH COURT BATH STREET LONDON EC1V 9NT

View Document

28/05/9728 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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