PHASE TWO BUILD LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Martin Adrian Newman on 2024-11-20

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Mark David Rond as a director on 2024-05-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

17/01/2417 January 2024 Termination of appointment of Peter Kevin Hurst as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Change of details for Trym Holdings Limited as a person with significant control on 2022-04-26

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2022-09-14

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEASBY

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106669140001

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 ADOPT ARTICLES 20/12/2018

View Document

31/12/1831 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 350

View Document

19/10/1819 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 150.00

View Document

18/10/1818 October 2018 ADOPT ARTICLES 09/10/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ROBERT GARY PEARCE

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR PETER KEVIN HURST

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JONATHAN ALEX SHEASBY

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR MARK DAVID ROND

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

06/12/176 December 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

15/06/1715 June 2017 COMPANY NAME CHANGED YATE BUILD LIMITED CERTIFICATE ISSUED ON 15/06/17

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information