INTROBUILD LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Registered office address changed from Unit 3a Varley Business Centre James Street Manchester M40 8EL England to Suite 2,Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester M14 7HR on 2024-11-01

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Registered office address changed from Unit 1 Trafalgar Business Park Broughton Lane, Ellis Street Entrance Manchester M8 9TZ England to Unit 3a Varley Business Centre James Street Manchester M40 8EL on 2024-05-03

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID WASIM ANWAR / 01/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID WASIM ANWAR / 01/03/2020

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNIT 5, VARLEY BUSINESS CENTRE JAMES STREET MANCHESTER M40 8EL ENGLAND

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 1, TRAFALGAR BUSINESS PARK BROUGHTON LANE MANCHESTER M8 8TZ UNITED KINGDOM

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM UNIT 5 VARLEY BUSINESS CENTRE JAMES STREET MANCHESTER M40 8EL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 27/05/2015 TO 26/05/2015

View Document

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 27 May 2014

View Document

28/02/1528 February 2015 PREVSHO FROM 28/05/2014 TO 27/05/2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ZAHID WASIM ANWAR / 17/09/2014

View Document

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts for year ending 27 May 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 28 May 2013

View Document

26/02/1426 February 2014 PREVSHO FROM 29/05/2013 TO 28/05/2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 41 BLACKFRIARS ROAD SALFORD LANCASHIRE M3 7DB

View Document

21/10/1321 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR ABID ANWAR

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 Annual accounts for year ending 28 May 2013

View Accounts

28/02/1328 February 2013 PREVSHO FROM 30/05/2012 TO 29/05/2012

View Document

02/10/122 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY TARIQ ANWAR

View Document

14/08/1214 August 2012 SECRETARY APPOINTED MR ZAHID ANWAR

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ZAHID ANWAR / 11/05/2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ABID ANWAR

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1228 February 2012 PREVSHO FROM 31/05/2011 TO 30/05/2011

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/103 November 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/049 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/0427 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/10/0017 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 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