CUSTOM BUILD FUNDING LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
05/02/255 February 2025 | Application to strike the company off the register |
27/08/2427 August 2024 | Micro company accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-07 with updates |
12/08/2412 August 2024 | Notification of Paul Stephen Butler as a person with significant control on 2023-08-08 |
12/08/2412 August 2024 | Cessation of Christopher Paul as a person with significant control on 2023-08-08 |
07/08/247 August 2024 | Registered office address changed from Sir Peter Thompson House 25 Market Close Poole Dorset BH15 1NE to 6 Domsey Bank Marks Tey Colchester Essex CO6 1NG on 2024-08-07 |
31/07/2431 July 2024 | Micro company accounts made up to 2022-12-31 |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
23/05/1923 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
22/05/1922 May 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR ROBERT MARK KING |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR PAUL STEPHEN BUTLER |
17/01/1917 January 2019 | DIRECTOR APPOINTED MR MATTHEW THOMSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
30/04/1830 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
03/05/173 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
05/04/165 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
11/08/1511 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
07/08/147 August 2014 | 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