MASTER BUILD & MAINTENANCE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-10-13

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-10-13

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Registered office address changed from Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2022-10-21

View Document

21/10/2221 October 2022 Statement of affairs

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Change of details for Mr Daniel Dewell as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Daniel Michael Dewell on 2021-09-28

View Document

27/09/2127 September 2021 Director's details changed for Mr Daniel Michael Dewell on 2021-09-24

View Document

27/09/2127 September 2021 Change of details for Mr Daniel Dewell as a person with significant control on 2021-09-27

View Document

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/08/2020

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 2 TAMAR CLOSE UPMINSTER RM14 1QH ENGLAND

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DEWELL

View Document

23/09/1623 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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