PROBUILD PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

14/04/2314 April 2023 Director's details changed for Mr. Nicholas Adam Leach on 2022-10-07

View Document

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

View Accounts

16/09/2216 September 2022 Director's details changed for Jamie Jonathan Leach on 2022-09-09

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Director's details changed for Mr. Nicholas Adam Leach on 2021-06-01

View Document

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

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

View Accounts

09/10/199 October 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMIE JONATHAN LEACH / 01/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JONATHAN LEACH / 01/05/2018

View Document

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM LEACH / 10/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN LEACH / 28/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JONATHAN LEACH / 28/11/2016

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMIE JONATHAN LEACH / 28/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

22/08/1622 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JONATHAN LEACH / 11/02/2013

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMIE JONATHAN LEACH / 11/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMIE JONATHAN LEACH / 24/05/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JONATHAN LEACH / 17/04/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN LEACH / 24/05/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED NICHOLAS ADAM LEACH

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED JAMIE JONATHAN LEACH

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED PROBUILD PROPERTY DEVELOPERS LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 S366A DISP HOLDING AGM 18/01/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

23/06/0023 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED PROBUILD PROPERTY DEVELOPMENT LI MITED CERTIFICATE ISSUED ON 21/06/00

View Document

24/05/0024 May 2000 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