Advanced company searchLink opens in new window

BUILD RESTORE & REPAIR LTD

Company number 13686667

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 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
29 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Oct 2023 PSC01 Notification of Nicola Elaine Heritage as a person with significant control on 30 June 2023
19 Oct 2023 PSC07 Cessation of Mary Susan Rowlands as a person with significant control on 30 June 2023
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
27 Oct 2022 TM01 Termination of appointment of Mary Susan Rowlands as a director on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mrs Nicola Elaine Heitage on 21 October 2022
29 Sep 2022 AP01 Appointment of Ms Mary Susan Rowlands as a director on 29 September 2022
29 Sep 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
29 Sep 2022 AD01 Registered office address changed from 180 Tulketh Road Ashton-on-Ribble Preston PR2 1ER England to Pop Hall Barn Bayhorse Lane Catforth PR4 0HN on 29 September 2022
29 Sep 2022 TM01 Termination of appointment of Mary Susan Rowlands as a director on 29 September 2022
20 Jul 2022 AP01 Appointment of Mrs Nicola Elaine Heitage as a director on 19 July 2022
19 Jul 2022 TM01 Termination of appointment of Gary Culshaw as a director on 18 July 2022
05 Jan 2022 AP01 Appointment of Mr Steven Frederick Norris as a director on 4 January 2022
05 Jan 2022 TM02 Termination of appointment of Mary Susan Rowlands as a secretary on 5 January 2022
20 Dec 2021 AP01 Appointment of Mr Gary Culshaw as a director on 18 December 2021
20 Dec 2021 TM01 Termination of appointment of Jeremy Scott Rowlands as a director on 15 December 2021
22 Oct 2021 PSC01 Notification of Mary Susan Rowlands as a person with significant control on 22 October 2021
22 Oct 2021 AP01 Appointment of Mrs Mary Susan Rowlands as a director on 22 October 2021
22 Oct 2021 PSC07 Cessation of Gary Culshaw as a person with significant control on 19 October 2021
22 Oct 2021 AP03 Appointment of Mrs Mary Susan Rowlands as a secretary on 19 October 2021
22 Oct 2021 PSC07 Cessation of Jeremy Scott Rowlands as a person with significant control on 19 October 2021
18 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-18
  • GBP 3