TRACK & BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Dewet Tobias Blom as a director on 2025-03-18

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Director's details changed for Mr Dewet Tobias Blom on 2024-08-01

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Registration of charge 077194980001, created on 2023-04-20

View Document

14/03/2314 March 2023 Notification of Van Arkel Limited as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2125 November 2021 Change of details for Alco Contracts Limited as a person with significant control on 2021-11-25

View Document

24/07/2124 July 2021 Appointment of Mr Thomas Reuben Bosch as a director on 2021-07-15

View Document

13/07/2113 July 2021 Registered office address changed from 9 Buckingham Square Hurricane Way Wickford SS11 8YQ England to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 2021-07-13

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CURRSHO FROM 31/07/2021 TO 31/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 124-126 CHURCH HILL LOUGHTON IG10 1LH ENGLAND

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, SECRETARY ALAN MAYE

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM C/O 1ST INRAIL LIMITED UNIT 1D NORTH CRESCENT CODY ROAD LONDON E16 4TG

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR MICHAEL DU TOIT

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR DEWET TOBIAS BLOM

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCO CONTRACTS LIMITED

View Document

09/03/219 March 2021 CESSATION OF KMJ INVESTMENTS LIMITED AS A PSC

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMIE KELLY

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN MAYE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ALAN MAYE / 10/08/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR NICK DE JONGH VAN ARKEL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 29/04/16 STATEMENT OF CAPITAL GBP 1

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE GEORGE MAYE / 19/11/2014

View Document

18/08/1418 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM CARE OF A&L CHECKNET HOUSE 153 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ UNITED KINGDOM

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/01/1218 January 2012 SECRETARY APPOINTED ALAN MAYE

View Document

15/11/1115 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED KMJ RAIL LIMITED CERTIFICATE ISSUED ON 15/11/11

View Document

27/07/1127 July 2011 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