Advanced company searchLink opens in new window

SELFBUILD SERVICES LIMITED

Company number 06947756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2016 CH01 Director's details changed for Mr Mark Calvert Thompson on 1 August 2015
18 Jul 2016 CH01 Director's details changed for Mr Mark Calvert Thompson on 1 August 2015
07 Apr 2016 AA Total exemption small company accounts made up to 29 June 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 29 June 2014
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 29 June 2013
29 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
28 Mar 2013 AA Total exemption small company accounts made up to 29 June 2012
23 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 29 June 2011
11 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 29 June 2010
28 Mar 2011 AA01 Previous accounting period shortened from 30 June 2010 to 29 June 2010
28 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Mark Calvert Thompson on 30 June 2010
28 Jul 2010 CH03 Secretary's details changed for Angela Christene Thompson on 30 June 2010
11 Jun 2010 TM01 Termination of appointment of George Thompson as a director
02 Jul 2009 288b Appointment terminated director paul graeme
02 Jul 2009 288a Director appointed mark calvert thompson
02 Jul 2009 288a Director appointed george calvert thompson
02 Jul 2009 288a Secretary appointed angela christene thompson
02 Jul 2009 287 Registered office changed on 02/07/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
30 Jun 2009 NEWINC Incorporation