PROCUREMENT 4 HOUSE BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2024-11-11

View Document

21/10/2421 October 2024 Director's details changed for Mr James Lee Allen on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Finbarr Peter Doyle on 2024-10-21

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

15/08/2315 August 2023 Change of details for Mr James Lee Allen as a person with significant control on 2020-07-07

View Document

15/08/2315 August 2023 Notification of Finbarr Peter Doyle as a person with significant control on 2020-07-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Director's details changed for Mr Finbarr Peter Doyle on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr James Lee Allen on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 85 Great Portland Street London W1W 7LT on 2022-01-04

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/09/2010 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 28 WHERNSIDE DRIVE STEVENAGE SG1 6HW ENGLAND

View Document

19/08/2019 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR PETER DOYLE / 01/07/2020

View Document

07/07/207 July 2020 COMPANY NAME CHANGED AAS DISTRIBUTION LTD CERTIFICATE ISSUED ON 07/07/20

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR FINBARR PETER DOYLE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXA ALLEN

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM UNIT 12 CHELLS INDUSTRIAL ESTATE, THE GLEBE CHELLS WAY STEVENAGE SG2 0LQ ENGLAND

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 28 WHERNSIDE DRIVE STEVENAGE SG1 6HW ENGLAND

View Document

20/05/1920 May 2019 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