GENESIS BUILD (MACCLESFIELD) LTD

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED WARTERS / 01/06/2017

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1517 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED WARTERS / 01/08/2013

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR GENESIS DEVELOPMENTS CHESHIRE LIMITED

View Document

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/08/1227 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GORDON PETTIE / 27/08/2012

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PETTIE

View Document

10/10/1110 October 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/09/118 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GENESIS DEVELOPMENTS CHESHIRE LIMITED / 28/07/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED REGALDEPTH LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 £ NC 1000/25000 10/06/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/03/9323 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/08/9228 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9228 August 1992 ALTER MEM AND ARTS 11/08/92

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0923 December 1909 PARTICULARS OF MORTGAGE/CHARGE

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