- Company Overview for SELF BUILD LIMITED (06077571)
- Filing history for SELF BUILD LIMITED (06077571)
- People for SELF BUILD LIMITED (06077571)
- More for SELF BUILD LIMITED (06077571)
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) |
---|---|---|---|
25 Jun 2016 | AP04 | Appointment of Fm Secretaries Limited as a secretary on 9 June 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Emma Carlile as a director on 28 February 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Emma Carlile as a secretary on 28 February 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AD01 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 27 March 2015 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Nicholas David Carlile on 20 August 2014 | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | CH01 | Director's details changed for Mr Nicholas David Carlile on 12 June 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from 10 Churchfield Court Barnsley S70 2JT on 19 June 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Emma Carlile on 4 June 2013 | |
04 Jun 2013 | CH03 | Secretary's details changed for Emma Carlile on 4 June 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
16 Dec 2011 | AD01 | Registered office address changed from 12 Churchfield Court Barnsley South Yorkshire S70 2JT on 16 December 2011 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Nicholas David Carlile on 22 November 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |