START AND BUILD LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/06/2516 June 2025 NewCertificate of change of name

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-28 to 2023-10-27

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/07/1727 July 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

29/07/1629 July 2016 COMPANY NAME CHANGED WIZEEKA LIMITED CERTIFICATE ISSUED ON 29/07/16

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/12/1512 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/07/1529 July 2015 PREVSHO FROM 30/10/2014 TO 29/10/2014

View Document

01/11/141 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

21/11/1321 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINICA ROCHE

View Document

07/11/117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 COMPANY NAME CHANGED MAXIMIZE INTERNET LTD CERTIFICATE ISSUED ON 09/02/10

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ROCHE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINICA ROCHE / 26/10/2009

View Document

13/08/0913 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROCHE / 17/12/2007

View Document

12/08/0812 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 COMPANY NAME CHANGED INSPIRED IDEAS LTD CERTIFICATE ISSUED ON 06/10/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 38 WINDERMERE AVENUE EASTCOTE RUISLIP MIDDLESEX HA4 9RF

View Document

17/11/9917 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 10 GREYSTOKE DRIVE RUISLIP MIDDLESEX HA4 7YL

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 COMPANY NAME CHANGED INSPIRED DIRECT SERVICES LIMITED CERTIFICATE ISSUED ON 03/01/97

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

09/06/969 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 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