- Company Overview for TRACK & BUILD LIMITED (07719498)
- Filing history for TRACK & BUILD LIMITED (07719498)
- People for TRACK & BUILD LIMITED (07719498)
- Charges for TRACK & BUILD LIMITED (07719498)
- More for TRACK & BUILD LIMITED (07719498)
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 |