- Company Overview for LIFE BUILD SOLUTIONS LTD (05372315)
- Filing history for LIFE BUILD SOLUTIONS LTD (05372315)
- People for LIFE BUILD SOLUTIONS LTD (05372315)
- Charges for LIFE BUILD SOLUTIONS LTD (05372315)
- More for LIFE BUILD SOLUTIONS LTD (05372315)
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) |
---|---|---|---|
09 Mar 2012 | CH01 | Director's details changed for Kenneth Mark Adams on 20 February 2012 | |
09 Mar 2012 | CH03 | Secretary's details changed for Michael Stuart Wilde on 20 February 2012 | |
06 Mar 2012 | AD01 | Registered office address changed from , 26 Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AE on 6 March 2012 | |
10 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
01 Jul 2010 | CH03 | Secretary's details changed for Michael Stuart Wilde on 28 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Michael Stuart Wilde on 28 June 2010 | |
11 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Kenneth George Wilkins on 1 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Michael Stuart Wilde on 1 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Kenneth Mark Adams on 1 February 2010 | |
27 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Sep 2009 | AAMD | Amended full accounts made up to 31 December 2008 | |
29 May 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
24 Feb 2009 | 363a | Return made up to 22/02/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from, 26 lower kings road, berkhamsted, hertfordshire, HP4 2AB | |
24 Feb 2009 | 288c | Director and secretary's change of particulars / michael wilde / 21/02/2009 | |
23 Feb 2009 | 288c | Director's change of particulars / kenneth wilkins / 21/02/2009 | |
13 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
07 Jul 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
10 Mar 2008 | 363a | Return made up to 22/02/08; full list of members |