PURPOSE BUILDTHREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-02-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

05/07/245 July 2024 Registered office address changed from Kasl Precision Engineering Commerce Way Houghton Le Spring DH4 5PP England to Kasl Precision Machining Commerce Way Rainton Bridge Industrial Estate Houghton Le Spring Tyne & Wear DH4 5PP on 2024-07-05

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Registered office address changed from Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ England to Kasl Precision Engineering Commerce Way Houghton Le Spring DH4 5PP on 2024-01-29

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from Unit 6 Mandale Wharf Boathouse Court Stockton-on-Tees TS18 3FA England to Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ on 2021-11-15

View Document

20/07/2120 July 2021 Registration of charge 118229280007, created on 2021-07-09

View Document

20/07/2120 July 2021 Registration of charge 118229280006, created on 2021-07-09

View Document

09/07/219 July 2021 Satisfaction of charge 118229280003 in full

View Document

09/07/219 July 2021 Satisfaction of charge 118229280002 in full

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOHAN

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118229280004

View Document

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118229280005

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER MOHAN

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOHAN

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM LEVEL Q SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR UNITED KINGDOM

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/01/2017 January 2020 REDUCE ISSUED CAPITAL 17/12/2019

View Document

17/01/2017 January 2020 SOLVENCY STATEMENT DATED 17/12/19

View Document

17/01/2017 January 2020 STATEMENT BY DIRECTORS

View Document

17/01/2017 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 4

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118229280002

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118229280003

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118229280001

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118229280001

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE FOTHERINGHAM

View Document

12/02/1912 February 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