- Company Overview for WE BUILD LIMITED (03798047)
- Filing history for WE BUILD LIMITED (03798047)
- People for WE BUILD LIMITED (03798047)
- More for WE BUILD LIMITED (03798047)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jun 2024 | TM01 | Termination of appointment of Debbie Ann Gigg as a director on 11 June 2024 | |
07 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 29 June 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
14 Oct 2019 | AD01 | Registered office address changed from Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 14 October 2019 | |
10 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
10 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 6 November 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
25 Jun 2018 | PSC01 | Notification of Jason Mark Gigg as a person with significant control on 1 May 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
24 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |