SELF BUILD LIMITED

Company Documents

DateDescription
05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Termination of appointment of Natalie Louise Elliott as a director on 2021-08-17

View Document

24/09/2124 September 2021 Cessation of Nicholas David Carlile as a person with significant control on 2021-05-17

View Document

28/02/2128 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 21/11/2018

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 2ND FLOOR 32-33 GOSFIELD STREET LONDON W1W 6HL

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 21/11/2018

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 03/02/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 06/01/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB

View Document

25/06/1625 June 2016 CORPORATE SECRETARY APPOINTED FM SECRETARIES LIMITED

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA CARLILE

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY EMMA CARLILE

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 10-12 BARNES HIGH STREET LONDON SW13 9LW

View Document

27/03/1527 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 20/08/2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 12/06/2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 10 CHURCHFIELD COURT BARNSLEY S70 2JT

View Document

19/06/1419 June 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 04/06/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 04/06/2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/04/125 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 12 CHURCHFIELD COURT BARNSLEY SOUTH YORKSHIRE S70 2JT

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 22/11/2011

View Document

03/03/113 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 15/11/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 15/11/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 15/11/2010

View Document

19/04/1019 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 03/10/2009

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 02/10/2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 5 LEVEN AVENUE BOURNEMOUTH DORSET BH4 9LH

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID CARLILE / 02/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 5 LEVEN AVENUE BOURNEMOUTH DORSET BH4 9LH

View Document

13/04/0913 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 4 WILLOW BANK BARNSLEY S75 1BN

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 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