Advanced company searchLink opens in new window

ONWARD BUILD LIMITED

Company number 10665852

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)
25 Oct 2019 CH01 Director's details changed for Mr Brian Roebuck on 19 September 2019
21 Oct 2019 TM01 Termination of appointment of Alastair Cooper as a director on 21 October 2019
21 Oct 2019 AP01 Appointment of Mr Michael John Gerrard as a director on 21 October 2019
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
25 Sep 2019 AP01 Appointment of Mr Brian Roebuck as a director on 18 September 2019
25 Sep 2019 AP01 Appointment of Mr Michael James Roddy Verrier as a director on 18 September 2019
25 Sep 2019 AP01 Appointment of Mr Paul Henry High as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Bronwen Mary Rapley as a director on 18 September 2019
17 Jun 2019 MA Memorandum and Articles of Association
07 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/company business 25/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 TM01 Termination of appointment of Catherine Farrington as a director on 29 March 2019
01 Apr 2019 AP01 Appointment of Mr Alastair Cooper as a director on 29 March 2019
01 Apr 2019 PSC07 Cessation of Catherine Farrington as a person with significant control on 29 March 2019
01 Apr 2019 PSC02 Notification of Onward Homes Limited as a person with significant control on 29 March 2019
01 Apr 2019 AP01 Appointment of Mr Alexander Livingstone as a director on 29 March 2019
30 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
29 Mar 2019 AP01 Appointment of Mrs Bronwen Mary Rapley as a director on 21 March 2019
29 Mar 2019 AP03 Appointment of Catherine Farrington as a secretary on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from 1 Copper Beeches 33 London Road Sandbach CW11 3BE England to Renaissance Court 2 Christie Way Manchester M21 7QY on 29 March 2019
21 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
27 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-06
27 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-06
27 Sep 2018 CONNOT Change of name notice
18 Sep 2018 PSC01 Notification of Catherine Farrington as a person with significant control on 18 September 2018
18 Sep 2018 TM01 Termination of appointment of Brigid Teresa Clare Burbridge as a director on 18 September 2018