PHASE TWO BUILD LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
20/11/2420 November 2024 | Director's details changed for Mr Martin Adrian Newman on 2024-11-20 |
29/09/2429 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
15/07/2415 July 2024 | Termination of appointment of Mark David Rond as a director on 2024-05-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
17/01/2417 January 2024 | Termination of appointment of Peter Kevin Hurst as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Change of details for Trym Holdings Limited as a person with significant control on 2022-04-26 |
15/09/2215 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
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 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/06/2023 June 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEASBY |
30/06/1930 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106669140001 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
14/01/1914 January 2019 | ADOPT ARTICLES 20/12/2018 |
31/12/1831 December 2018 | 20/12/18 STATEMENT OF CAPITAL GBP 350 |
19/10/1819 October 2018 | 09/10/18 STATEMENT OF CAPITAL GBP 150.00 |
18/10/1818 October 2018 | ADOPT ARTICLES 09/10/2018 |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR ROBERT GARY PEARCE |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR PETER KEVIN HURST |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR JONATHAN ALEX SHEASBY |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR MARK DAVID ROND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
06/12/176 December 2017 | PREVSHO FROM 31/03/2018 TO 30/09/2017 |
06/12/176 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | COMPANY NAME CHANGED YATE BUILD LIMITED CERTIFICATE ISSUED ON 15/06/17 |
13/03/1713 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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