AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 21st, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/27. New Address: Roughfield Bungalow London Road Hurst Green Etchingham TN19 7QY. Previous address: 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
TM02 |
2017/10/25 - the day secretary's appointment was terminated
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 27th, July 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 12th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/26 with full list of members
filed on: 30th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/30
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 25th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/10/26 with full list of members
filed on: 12th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 19th, August 2014
|
accounts |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2014/04/01
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/04/01 - the day secretary's appointment was terminated
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/26 with full list of members
filed on: 22nd, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 15th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/10/26 with full list of members
filed on: 15th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 30th, July 2012
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed whole build uk LTDcertificate issued on 14/04/12
filed on: 14th, April 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/04/13
|
change of name |
|
TM01 |
2011/12/05 - the day director's appointment was terminated
filed on: 5th, December 2011
|
officers |
Free Download
(1 page)
|
TM01 |
2011/11/28 - the day director's appointment was terminated
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/26 with full list of members
filed on: 15th, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 22nd, August 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/03/29 from Centrix Suite 81 High Street Battle East Sussex TN33 0AQ United Kingdom
filed on: 29th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/26 with full list of members
filed on: 7th, December 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/12/02.
filed on: 2nd, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 31st, August 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2009/10/26 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/26 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/26 with full list of members
filed on: 30th, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/11/30
filed on: 4th, September 2009
|
accounts |
Free Download
(2 pages)
|
288a |
On 2009/04/08 Secretary appointed
filed on: 8th, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/2009 from roughfield bungalow london road hurst green east sussex TN19 7QY
filed on: 8th, April 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/04/08 Appointment terminated secretary
filed on: 8th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2008/12/23 Director appointed
filed on: 23rd, December 2008
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/11/30
filed on: 21st, November 2008
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed whole build.co.uk LTDcertificate issued on 13/11/08
filed on: 13th, November 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/10/27 with shareholders record
filed on: 27th, October 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2008/01/09 with shareholders record
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/09 with shareholders record
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/11/30
filed on: 21st, September 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/11/30
filed on: 21st, September 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/03/07 with shareholders record
filed on: 7th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/03/07 with shareholders record
filed on: 7th, March 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 2006/09/21 New secretary appointed
filed on: 21st, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/09/21 New secretary appointed
filed on: 21st, September 2006
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed whole house.co.uk LTDcertificate issued on 13/09/06
filed on: 13th, September 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed whole house.co.uk LTDcertificate issued on 13/09/06
filed on: 13th, September 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 24th, February 2006
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 24th, February 2006
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/11/26
filed on: 24th, February 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2005/11/26
filed on: 24th, February 2006
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 2006/02/07 with shareholders record
filed on: 7th, February 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2006/02/07 with shareholders record
filed on: 7th, February 2006
|
annual return |
Free Download
(2 pages)
|
288b |
On 2006/01/03 Secretary resigned
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/01/03 Secretary resigned
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2004
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2004
|
incorporation |
Free Download
(13 pages)
|