Advanced company searchLink opens in new window

PREFERRED BUILDING LTD

Company number 12381405

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)
20 Jan 2025 AD01 Registered office address changed from 5 Colmworth Business Park Eaton Socon St. Neots PE19 8YU England to 25 Levellers Lane Eynesbury St. Neots PE19 2JL on 20 January 2025
06 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
02 Jul 2024 AA Micro company accounts made up to 31 March 2024
27 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
19 Dec 2022 TM01 Termination of appointment of Mark Christopher Savage as a director on 19 December 2022
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 AP01 Appointment of Mr Mark Christopher Savage as a director on 22 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 100
27 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
27 Jan 2022 AD01 Registered office address changed from 25 Levellers Lane Eynesbury St. Neots PE19 2JL England to 5 Colmworth Business Park Eaton Socon St. Neots PE19 8YU on 27 January 2022
16 Jun 2021 AA Micro company accounts made up to 31 December 2020
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
08 Mar 2021 AD01 Registered office address changed from C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU England to 25 Levellers Lane Eynesbury St. Neots PE19 2JL on 8 March 2021
03 Mar 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
31 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with updates
03 Aug 2020 CH01 Director's details changed for Mr Stephen Michael Oxborough on 31 July 2020
03 Mar 2020 AD01 Registered office address changed from 1 Leys Road St. Neots PE19 1ET England to C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU on 3 March 2020
09 Jan 2020 AP03 Appointment of Helen Oxborough as a secretary on 7 January 2020
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 100
31 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-31
  • GBP 1