Storebuild Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £0 | 0% |
Total assets | £1,341,757 | +15.57% |
PC MARKETING SOLUTIONS LIMITED
I4 RETAIL DISPLAY GROUP LTD
STOREBUILD LIMITED
Company type |
Private Limited Company, Active |
Company Number |
13252771 |
Universal Entity Code | 3326-7892-5417-0775 |
Record last updated |
Tuesday, July 11, 2023 11:40:54 AM UTC |
Official Address |
Grenville House 9 Boutport Street Barnstaple England Ex311tz Central Town
There are 213 companies registered at this street
|
Locality |
Central Town |
Region |
Devon, England |
Postal Code |
EX311TZ
|
Sector |
Construction of commercial buildings |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 3, 2023 |
Appointment of a woman
|  |
Registry |
Jul 3, 2023 |
Resignation of 3 people: 2 men and a woman
|  |
Registry |
Jul 31, 2022 |
Appointment of a woman
|  |
Registry |
Jul 31, 2022 |
Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights
|  |
Registry |
Jun 23, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Jun 1, 2022 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Jun 1, 2022 |
Resignation of one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Mar 8, 2021 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Jun 1, 2017 |
Appointment of a man as Director
|  |
Registry |
May 1, 2017 |
Appointment of a woman
|  |
Registry |
May 1, 2017 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Nov 5, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Nov 9, 2015 |
Annual return
|  |
Registry |
Nov 3, 2015 |
Annual return 2595895...
|  |
Notices |
Oct 28, 2015 |
Appointment of liquidators
|  |
Notices |
Oct 28, 2015 |
Resolutions for winding-up
|  |
Registry |
Oct 26, 2015 |
Change of particulars for director
|  |
Financials |
Oct 21, 2015 |
Annual accounts
|  |
Registry |
Oct 20, 2015 |
Change of accounting reference date
|  |
Notices |
Oct 16, 2015 |
Meetings of creditors
|  |
Registry |
Oct 14, 2015 |
Annual return
|  |
Registry |
Oct 12, 2015 |
Appointment of a man as Director
|  |
Registry |
Oct 12, 2015 |
Appointment of a person as Director
|  |
Registry |
Oct 12, 2015 |
Resignation of one Director
|  |
Registry |
Oct 12, 2015 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Jun 12, 2015 |
Change of accounting reference date
|  |
Financials |
Jan 22, 2015 |
Annual accounts
|  |
Registry |
Jan 19, 2015 |
Company name change
|  |
Registry |
Jan 19, 2015 |
Change of name certificate
|  |
Registry |
Nov 20, 2014 |
Change of registered office address
|  |
Registry |
Sep 26, 2014 |
Annual return
|  |
Financials |
Mar 28, 2014 |
Annual accounts
|  |
Registry |
Oct 3, 2013 |
Annual return
|  |
Registry |
Oct 3, 2013 |
Change of particulars for director
|  |
Financials |
Mar 21, 2013 |
Annual accounts
|  |
Registry |
Mar 19, 2013 |
Change of accounting reference date
|  |
Registry |
Dec 5, 2012 |
Change of registered office address
|  |
Registry |
Oct 24, 2012 |
Annual return
|  |
Registry |
Dec 20, 2011 |
Company name change
|  |
Registry |
Dec 20, 2011 |
Company name change 7787...
|  |
Registry |
Dec 20, 2011 |
Change of name certificate
|  |
Registry |
Dec 20, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 26, 2011 |
Appointment of a man as Manager and Director
|  |