PUSH BUILD LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

09/10/249 October 2024 Termination of appointment of Paul John Blyth as a director on 2024-10-04

View Document

12/08/2412 August 2024 Termination of appointment of Stuart David Bradshaw as a director on 2024-06-28

View Document

19/07/2419 July 2024 Appointment of Mr Rodney Pennington Baker-Bates as a director on 2024-07-19

View Document

06/03/246 March 2024 Satisfaction of charge 079257590001 in full

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

10/02/2410 February 2024

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024 Current accounting period extended from 2024-04-29 to 2024-04-30

View Document

02/02/242 February 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

20/12/2320 December 2023 Termination of appointment of James Carr as a director on 2023-12-19

View Document

20/04/2320 April 2023 Appointment of Mr James Carr as a director on 2023-04-20

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-04-30

View Document

01/02/231 February 2023 Director's details changed for Mr Stuart David Bradshaw on 2023-01-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-04-30

View Document

20/12/2120 December 2021 Termination of appointment of Tom Hargreave as a director on 2021-12-10

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR TOM HARGREAVE

View Document

04/02/204 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

04/02/204 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

04/02/204 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

04/02/204 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

04/02/204 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / PUSH ENERGY LTD / 01/02/2020

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE FRASER

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR PAUL JOHN BLYTH

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA WATERS

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN DAY

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY DUKE

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY THOMAS DUKE / 09/02/2018

View Document

10/02/1810 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS DUKE / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BRADSHAW / 09/02/2018

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MAUGHAN

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED PEREGRINE HAMISH FRASER

View Document

05/04/175 April 2017 AUDITOR'S RESIGNATION

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MISS NICOLA CLAIRE WATERS

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR LEE FOSTER MAUGHAN

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ANTHONY THOMAS DUKE

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JASON WALLIS

View Document

16/11/1516 November 2015 27/10/2015

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079257590001

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOSSOR

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR DRUMMOND TIMOTHY SYDENHAM

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM GLADWINS FARM HARPERS HILL NAYLAND COLCHESTER SUFFOLK CO6 4NU

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR JORDAN CHRISTOPHER DAY

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED PROAGRI GREEN LTD CERTIFICATE ISSUED ON 21/05/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 DIRECTOR APPOINTED MR ROBERT MALCOM DOSSOR

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SPARKS

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR JASON LEE WALLIS

View Document

09/11/129 November 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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