WEST COUNTRY BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-04-22 with no updates

View Document

03/09/253 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Certificate of change of name

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR OLIVER JAMES YOUNG

View Document

06/02/186 February 2018 COMPANY NAME CHANGED GREENVALE IT AUDIT AND CONSULTING LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER YOUNG

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER YOUNG

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER YOUNG

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR OLIVER JAMES YOUNG

View Document

17/01/1617 January 2016 APPOINTMENT TERMINATED, SECRETARY KATRINA YOUNG

View Document

17/01/1617 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATRINA YOUNG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/01/1419 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 20 December 2011 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED THE PROJECT METAPHOR LIMITED CERTIFICATE ISSUED ON 16/01/12

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM GREENVALE, 57 COURT FARM ROAD LONGWELL GREEN BRISTOL SOUTH GLOUCESTERSHIRE BS30 9AD

View Document

15/01/1215 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/01/2012

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/01/1115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA EILEEN YOUNG / 20/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 20/12/2009

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 39 PEARSALL ROAD LONGWELL GREEN BRISTOL BS30 2BB

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

03/12/973 December 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/973 December 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/12/973 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 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