Advanced company searchLink opens in new window

TRACK & BUILD LIMITED

Company number 07719498

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)
06 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
01 Aug 2024 CH01 Director's details changed for Mr Dewet Tobias Blom on 1 August 2024
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 MR01 Registration of charge 077194980001, created on 20 April 2023
14 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
14 Mar 2023 PSC02 Notification of Van Arkel Limited as a person with significant control on 14 March 2023
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
25 Nov 2021 PSC05 Change of details for Alco Contracts Limited as a person with significant control on 25 November 2021
24 Jul 2021 AP01 Appointment of Mr Thomas Reuben Bosch as a director on 15 July 2021
13 Jul 2021 AD01 Registered office address changed from 9 Buckingham Square Hurricane Way Wickford SS11 8YQ England to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021
10 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Mar 2021 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
11 Mar 2021 AD01 Registered office address changed from 124-126 Church Hill Loughton IG10 1LH England to 9 Buckingham Square Hurricane Way Wickford SS11 8YQ on 11 March 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC02 Notification of Alco Contracts Limited as a person with significant control on 9 March 2021
09 Mar 2021 AP01 Appointment of Mr Dewet Tobias Blom as a director on 9 March 2021
09 Mar 2021 AP01 Appointment of Mr Michael Du Toit as a director on 9 March 2021
09 Mar 2021 PSC07 Cessation of Kmj Investments Limited as a person with significant control on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Jamie Michael Kelly as a director on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Alan Leslie George Maye as a director on 9 March 2021
09 Mar 2021 TM02 Termination of appointment of Alan Maye as a secretary on 9 March 2021
09 Mar 2021 AD01 Registered office address changed from C/O 1st Inrail Limited Unit 1D North Crescent Cody Road London E16 4TG to 124-126 Church Hill Loughton IG10 1LH on 9 March 2021