- Company Overview for THREE SIXTY BUILD LIMITED (11175052)
- Filing history for THREE SIXTY BUILD LIMITED (11175052)
- People for THREE SIXTY BUILD LIMITED (11175052)
- More for THREE SIXTY BUILD LIMITED (11175052)
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) |
---|---|---|---|
11 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH England to 8 Spur Road Cosham Portsmouth PO6 3EB on 12 May 2023 | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
21 Jan 2021 | PSC04 | Change of details for Mr David James Boult as a person with significant control on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mr David James Boult on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mrs Holly Louise Boult on 21 January 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
28 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Oct 2019 | PSC04 | Change of details for Mr David James Boult as a person with significant control on 22 October 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Russell Graham Boult as a director on 24 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
15 Mar 2018 | AA01 | Current accounting period extended from 31 January 2019 to 28 February 2019 | |
15 Mar 2018 | AD01 | Registered office address changed from 100 the Causeway Bognor Regis West Sussex PO21 4PQ United Kingdom to 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH on 15 March 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|