T BUILD AND RENOVATE LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/01/2524 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-10-30 with updates

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Termination of appointment of Abhinav Shivbhai Parihar as a director on 2025-01-15

View Document

17/01/2517 January 2025 Cessation of Abhinav Shivbhai Parihar as a person with significant control on 2025-01-15

View Document

31/05/2431 May 2024 Notification of Simon Mark Fullaway as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Abhinav Shivbhai Parihar as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Simon Mark Fullaway as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Abhinav Shivbhai Parihar as a director on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from Apartment 5 South View 7 South Terrace Newcastle Staffordshire ST5 8BY England to 18 Western Avenue Golders Green Road London NW11 9HH on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Matthew Thompson as a director on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Matthew Thompson as a person with significant control on 2024-05-31

View Document

03/04/243 April 2024 Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to Apartment 5 South View 7 South Terrace Newcastle Staffordshire ST5 8BY on 2024-04-03

View Document

19/02/2419 February 2024 Change of details for Mr Matthew Thompson as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2024-02-19

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

30/10/2330 October 2023 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2023-10-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

07/10/227 October 2022 Certificate of change of name

View Document

15/09/2215 September 2022 Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1PN United Kingdom to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2022-09-15

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

27/10/1527 October 2015 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