PRO BUILD AND DESIGN LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM UNIT 6 MILFORD BARNS UNIT 6 MILFORD BARNS, MAIN ROAD MILFORD STAFFORD ST17 0UW ENGLAND

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 405 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4DH

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOTTOMER / 18/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOTTOMER / 15/09/2014

View Document

31/01/1531 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 ESSEX ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 6NR

View Document

31/01/1431 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/03/1325 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOTTOMER / 15/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/03/1223 March 2012 COMPANY NAME CHANGED NEWSTART CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information