THE SELF BUILD HOUSE COMPANY LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 12 Scandia Hus Business Park Felcourt Road East Grinstead RH19 2LP on 2025-03-21

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CLARK

View Document

22/10/1422 October 2014 SECRETARY APPOINTED STEVEN JAMES CLARK

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY GERARD BAKER

View Document

20/10/1420 October 2014 SECRETARY APPOINTED SUSAN ANNE DAWSON

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY GERARD BAKER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED DEREK JOHN DAWSON

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR GUNNEL WESTLEY

View Document

20/03/1320 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUNNEL BIRGITTA WESTLEY / 06/10/2012

View Document

05/11/125 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

02/11/112 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUNNEL BIRGITTA WESTLEY / 01/12/2010

View Document

01/11/101 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM C/O COLE MARIE PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM SCANDIA HUS BUSINESS PARK FELCOURT ROAD EAST GRINSTEAD WEST SUSSEX RH19 2LP

View Document

26/11/0926 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM COURTFIELD CRANSTON ROAD EAST GRINSTEAD WEST SUSSEX RH19 3YU

View Document

25/10/0725 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 AUDITOR'S RESIGNATION

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 AUDITOR'S RESIGNATION

View Document

06/04/996 April 1999 S366A DISP HOLDING AGM 25/03/99

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

07/10/987 October 1998 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