HEALBUILD DEVELOPMENTS LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Termination of appointment of Georgina Charlotte Anne Healey as a director on 2025-05-26

View Document

29/05/2529 May 2025 Cessation of Georgina Charlotte Anne Healey as a person with significant control on 2025-05-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/03/2529 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

05/11/235 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from Hawthorn House 52, Stafford Road Newport Shropshire TF10 7NA England to Brandwood Knighton Stafford ST20 0QH on 2023-02-20

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075387790001

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HEALEY / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA CHARLOTTE ANNE HEALEY / 24/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HEALEY / 24/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA CHARLOTTE ANNE HEALEY / 29/06/2018

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE BRAMBLES HIGH STREET CHESWARDINE MARKET DRAYTON TF9 2RS ENGLAND

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075387790001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR KEVIN MICHAEL HEALEY

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM MEADOW VIEW SYDNALL LANE WOODSEAVES MARKET DRAYTON SHROPSHIRE TF9 2AR

View Document

19/03/1619 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information