- Company Overview for UNIVERSAL HOME BUILD LTD (06783548)
- Filing history for UNIVERSAL HOME BUILD LTD (06783548)
- People for UNIVERSAL HOME BUILD LTD (06783548)
- Charges for UNIVERSAL HOME BUILD LTD (06783548)
- More for UNIVERSAL HOME BUILD LTD (06783548)
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 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Oct 2016 | CH01 | Director's details changed for Mrs Louise Mary Newbury on 15 October 2016 | |
30 Oct 2016 | CH01 | Director's details changed for Mr Justin Leigh Newbury on 15 October 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Mr Stan Dernulc on 4 January 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AP01 | Appointment of Mrs Louise Mary Newbury as a director on 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
09 Oct 2014 | MR01 | Registration of charge 067835480001, created on 3 October 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Stanley Dernulc on 1 August 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
02 Oct 2013 | TM02 | Termination of appointment of Louise Newbury as a secretary | |
24 Sep 2013 | AD01 | Registered office address changed from 3 Norwood Rise Minster in Sheppey Kent ME12 2JE on 24 September 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
25 May 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Stanley Dernulc on 1 August 2012 | |
12 Jun 2012 | AP01 | Appointment of Mr Stanley Dernulc as a director | |
01 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders |