TRACK & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
18/03/2518 March 2025 | Termination of appointment of Dewet Tobias Blom as a director on 2025-03-18 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Director's details changed for Mr Dewet Tobias Blom on 2024-08-01 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Registration of charge 077194980001, created on 2023-04-20 |
14/03/2314 March 2023 | Notification of Van Arkel Limited as a person with significant control on 2023-03-14 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with updates |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-03-31 |
25/11/2125 November 2021 | Change of details for Alco Contracts Limited as a person with significant control on 2021-11-25 |
24/07/2124 July 2021 | Appointment of Mr Thomas Reuben Bosch as a director on 2021-07-15 |
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 |
10/07/2110 July 2021 | Total exemption full accounts made up to 2021-03-31 |
09/04/219 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | CURRSHO FROM 31/07/2021 TO 31/03/2021 |
11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 124-126 CHURCH HILL LOUGHTON IG10 1LH ENGLAND |
09/03/219 March 2021 | APPOINTMENT TERMINATED, SECRETARY ALAN MAYE |
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 |
09/03/219 March 2021 | DIRECTOR APPOINTED MR MICHAEL DU TOIT |
09/03/219 March 2021 | DIRECTOR APPOINTED MR DEWET TOBIAS BLOM |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
09/03/219 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCO CONTRACTS LIMITED |
09/03/219 March 2021 | CESSATION OF KMJ INVESTMENTS LIMITED AS A PSC |
09/03/219 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JAMIE KELLY |
09/03/219 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ALAN MAYE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALAN MAYE / 10/08/2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/05/1816 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/08/168 August 2016 | DIRECTOR APPOINTED MR NICK DE JONGH VAN ARKEL |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/07/164 July 2016 | 29/04/16 STATEMENT OF CAPITAL GBP 1 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/07/1527 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE GEORGE MAYE / 19/11/2014 |
18/08/1418 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/08/139 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
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 |
07/08/127 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/01/1218 January 2012 | SECRETARY APPOINTED ALAN MAYE |
15/11/1115 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/11/1115 November 2011 | COMPANY NAME CHANGED KMJ RAIL LIMITED CERTIFICATE ISSUED ON 15/11/11 |
27/07/1127 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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