Advanced company searchLink opens in new window

WELLBUILD TIMBER FRAME LIMITED

Company number 11151538

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with updates
23 Jan 2021 AA Micro company accounts made up to 31 January 2020
12 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 PSC04 Change of details for Mr Marek Vaclavik as a person with significant control on 11 August 2019
17 Oct 2019 PSC07 Cessation of Christian Kumar as a person with significant control on 11 August 2019
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Sep 2019 TM01 Termination of appointment of Christian Kumar as a director on 11 August 2019
04 Apr 2019 CS01 Confirmation statement made on 1 February 2019 with updates
01 Aug 2018 CH01 Director's details changed for Mr Marek Vaclavik on 1 July 2018
01 Aug 2018 AD01 Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 1 August 2018
13 Apr 2018 PSC01 Notification of Christian Kumar as a person with significant control on 15 February 2018
13 Apr 2018 PSC04 Change of details for Mr Marek Vaclavik as a person with significant control on 15 February 2018
13 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 13 April 2018
27 Feb 2018 CERTNM Company name changed well build timber frame LIMITED\certificate issued on 27/02/18
  • CONNOT ‐ Change of name notice
16 Feb 2018 AP01 Appointment of Mr Christian Kumar as a director on 15 February 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-26
01 Feb 2018 PSC01 Notification of Marek Vaclavik as a person with significant control on 16 January 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 CH01 Director's details changed for Marek Vaclavix on 16 January 2018
31 Jan 2018 AP01 Appointment of Marek Vaclavix as a director on 16 January 2018
17 Jan 2018 TM01 Termination of appointment of Michael Duke as a director on 16 January 2018
16 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-16
  • GBP 1