- Company Overview for BUILD RESTORE & REPAIR LTD (13686667)
- Filing history for BUILD RESTORE & REPAIR LTD (13686667)
- People for BUILD RESTORE & REPAIR LTD (13686667)
- More for BUILD RESTORE & REPAIR LTD (13686667)
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
Statement of capital on 2021-10-18
|