- Company Overview for FUTURA BUILDERS LIMITED (04331817)
- Filing history for FUTURA BUILDERS LIMITED (04331817)
- People for FUTURA BUILDERS LIMITED (04331817)
- Charges for FUTURA BUILDERS LIMITED (04331817)
- More for FUTURA BUILDERS LIMITED (04331817)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
11 Jan 2021 | PSC04 | Change of details for Mr Jonathan Isaacs as a person with significant control on 1 January 2021 | |
08 Jan 2021 | PSC01 | Notification of Zoe Anne Isaacs as a person with significant control on 1 January 2021 | |
15 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
10 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Jun 2018 | PSC01 | Notification of Jonathan Isaacs as a person with significant control on 13 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Tomasz Zadrozny as a person with significant control on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Tomasz Zadrozny as a director on 13 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
16 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AP01 | Appointment of Mrs Zoe Anne Isaacs as a director on 9 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Jonathan Isaacs as a director on 9 September 2017 | |
22 Sep 2017 | AP03 | Appointment of Mrs Zoe Isaacs as a secretary on 9 September 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from Eastfield House Gainsborough Road North Wheatley Retford Nottinghamshire DN22 9BH to 31 Nether Hall Road Doncaster DN1 2PG on 26 June 2017 |