Advanced company searchLink opens in new window

FUTURE-BUILT LTD

Company number 11009506

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)
29 Mar 2022 PSC04 Change of details for Mr Matthew Bartram as a person with significant control on 25 March 2022
29 Mar 2022 PSC04 Change of details for Mr Matthew Bartram as a person with significant control on 6 November 2018
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 100
09 Dec 2021 TM01 Termination of appointment of Colin Lawrence Noble as a director on 2 December 2021
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
01 Nov 2021 PSC04 Change of details for Mr Matthew Bartram as a person with significant control on 1 November 2021
  • ANNOTATION Clarification a second filed PSC04 was registered on 02/05/2023.
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Jul 2021 AP01 Appointment of Mr Richard Michael Dean as a director on 1 July 2021
13 Jul 2021 AD01 Registered office address changed from 48-52 Surrey Street Norwich Norfolk NR1 3PA England to Floor 10 Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Matthew Bartram on 13 July 2021
16 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
16 Nov 2020 PSC07 Cessation of William Paul Anthony as a person with significant control on 6 November 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 11/04/2023.
16 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 May 2020 SH20 Statement by Directors
29 May 2020 SH19 Statement of capital on 29 May 2020
  • GBP 71
29 May 2020 CAP-SS Solvency Statement dated 09/03/20
29 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2020 SH02 Sub-division of shares on 9 May 2020
29 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 09/03/2020
12 May 2020 AP01 Appointment of Mr Colin Lawrence Noble as a director on 11 May 2020
16 Dec 2019 AP01 Appointment of Mr Craig Russell Calder as a director on 11 December 2019
16 Dec 2019 AP01 Appointment of Mr Steven Norris as a director on 11 December 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
11 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018