TEMPORARY BUILDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

21/12/2221 December 2022 Notification of Oakfield Manor Estates Limited as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Notification of Dove Valley Holdings Limited as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Cessation of Ws Storage Solutions Limited as a person with significant control on 2022-12-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

24/06/1924 June 2019 PREVEXT FROM 30/09/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR SYD PHILLIMORE

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM THE GLADES FESTIVAL WAY STOKE-ON-TRENT ST1 5SQ ENGLAND

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR WILLIAM STOBART

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID KEITH MEIR

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WS STORAGE SOLUTIONS LIMITED

View Document

15/10/1815 October 2018 CESSATION OF SYD JAMES PHILLIMORE AS A PSC

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYD JAMES PHILLIMORE / 11/10/2017

View Document

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

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM MITTEN CLARKE LIMITED THE GLADES, FESTIVAL WAY STOKE-ON-TRENT ST1 5SQ ENGLAND

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WOODLANDS FARM COCKNAGE ROAD STOKE-ON-TRENT ST3 4AB

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYD JAMES PHILLIMORE / 13/01/2017

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SYD PHILLIMORE / 10/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT 14 BOWSTEAD STREET STOKE ON TRENT STAFFORDSHIRE ST4 1EZ UNITED KINGDOM

View Document

03/12/133 December 2013 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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