FORM + 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 |
---|---|
08/08/258 August 2025 | Total exemption full accounts made up to 2025-03-31 |
18/07/2518 July 2025 | Change of details for Ell Construction Limited as a person with significant control on 2025-07-18 |
18/07/2518 July 2025 | Director's details changed for Lisa Marie Mahon on 2025-07-18 |
18/07/2518 July 2025 | Registered office address changed from 4 Greek St Stockport SK3 8AB United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2025-07-18 |
17/07/2517 July 2025 | Director's details changed for Lisa Marie Mahon on 2025-07-15 |
17/07/2517 July 2025 | Change of details for Ell Construction Limited as a person with significant control on 2025-07-17 |
15/07/2515 July 2025 | Registered office address changed from Secure House, Lulworth Close Chandlers Ford Eastleigh SO53 3TL United Kingdom to 4 Greek St Stockport SK3 8AB on 2025-07-15 |
09/07/259 July 2025 | Appointment of Lisa Marie Mahon as a director on 2025-07-08 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
30/10/2430 October 2024 | Cessation of Paul Anthony Mahon as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Notification of Ell Construction Limited as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Cessation of Mary Hurst as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Termination of appointment of Mary Hurst as a director on 2024-10-25 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Memorandum and Articles of Association |
18/10/2318 October 2023 | Particulars of variation of rights attached to shares |
18/10/2318 October 2023 | Change of share class name or designation |
17/10/2317 October 2023 | Registered office address changed from The Coda Centre Office 24.1 189 Munster Rd London SW6 6AW United Kingdom to Secure House Lulworth Close Chandlers Ford Eastleigh SO53 3TL on 2023-10-17 |
14/08/2314 August 2023 | Cessation of Robert David Mcgill as a person with significant control on 2023-06-13 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-10 with updates |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
27/06/2327 June 2023 | Memorandum and Articles of Association |
23/06/2323 June 2023 | Termination of appointment of Robert David Mcgill as a director on 2023-06-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Amended total exemption full accounts made up to 2022-03-31 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Change of share class name or designation |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
03/11/223 November 2022 | Change of details for Ms Mary Hurst as a person with significant control on 2022-10-12 |
03/11/223 November 2022 | Notification of Robert David Mcgill as a person with significant control on 2022-10-12 |
03/11/223 November 2022 | Notification of Paul Anthony Mahon as a person with significant control on 2022-10-12 |
31/10/2231 October 2022 | Change of details for Ms Mary Hurst as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Ms Mary Hurst on 2022-10-31 |
21/10/2221 October 2022 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Change of share class name or designation |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
19/10/2219 October 2022 | Appointment of Mr Paul Anthony Mahon as a director on 2022-10-12 |
19/10/2219 October 2022 | Appointment of Robert David Mcgill as a director on 2022-10-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Registered office address changed from Elsley Court Great Titchfield Street London W1W 8BE England to The Coda Centre Office 24.1 189 Munster Rd London SW6 6AW on 2021-11-22 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with updates |
07/07/217 July 2021 | Change of details for Ms Mary Hurst as a person with significant control on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Ms Mary Hurst on 2021-07-07 |
16/06/2116 June 2021 | DISS40 (DISS40(SOAD)) |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | FIRST GAZETTE |
14/06/2114 June 2021 | PREVSHO FROM 31/07/2021 TO 31/03/2021 |
14/06/2114 June 2021 | 31/07/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-07-31 |
14/06/2114 June 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM C/O AZETS LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | PSC'S CHANGE OF PARTICULARS / MS MARY HURST / 08/09/2020 |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY HURST / 08/09/2020 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/07/1911 July 2019 | 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