Advanced company searchLink opens in new window

CUSTOM BUILD (NW) LTD

Company number 11850325

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
25 Oct 2023 PSC07 Cessation of Oliver James Fay as a person with significant control on 19 October 2023
25 Oct 2023 TM01 Termination of appointment of Oliver James Fay as a director on 19 October 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
06 Mar 2023 PSC04 Change of details for Iain Smith as a person with significant control on 7 February 2023
06 Mar 2023 PSC04 Change of details for Mr Oliver James Fay as a person with significant control on 7 February 2023
12 Jul 2022 PSC01 Notification of Oliver Fay as a person with significant control on 10 May 2022
30 Jun 2022 CERTNM Company name changed custom-cut nw LIMITED\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-18
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
26 Feb 2021 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
05 Oct 2020 AD01 Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to 29 Tennyson Road Widnes Cheshire WA8 7DB on 5 October 2020
15 Sep 2020 AD01 Registered office address changed from 4 Whitworth Court Runcorn WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 15 September 2020
13 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
10 Jan 2020 AP01 Appointment of Mr Oliver James Fay as a director on 9 January 2020
10 Jan 2020 TM01 Termination of appointment of Lisa Smith as a director on 9 January 2020
28 Aug 2019 AP01 Appointment of Ms Lisa Smith as a director on 10 June 2019
27 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-27
  • GBP 1