LOCATION BUILDERS LIMITED

03566097
15 STATION APPROACH VIRGINIA WATER SURREY GU25 4DW

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 7 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 7 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 7 Buy now
23 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
29 May 2019 officers Termination of appointment of director (Gian Kaur Mann) 1 Buy now
29 May 2019 officers Termination of appointment of director (Balwant Singh Mann) 1 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2018 officers Change of particulars for director (Mr Gurdip Singh Mann) 2 Buy now
29 Jun 2018 officers Change of particulars for director (Mrs Gian Kaur Mann) 2 Buy now
29 Jun 2018 officers Change of particulars for director (Mrs Davinder Kaur Mann) 2 Buy now
29 Jun 2018 officers Change of particulars for director (Mr Balwant Singh Mann) 2 Buy now
29 Jun 2018 officers Change of particulars for secretary (Mr Gurdip Singh Mann) 1 Buy now
29 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2018 accounts Annual Accounts 7 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 6 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
20 May 2016 annual-return Annual Return 7 Buy now
28 Sep 2015 annual-return Annual Return 7 Buy now
03 Jul 2015 accounts Annual Accounts 12 Buy now
20 May 2015 annual-return Annual Return 7 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2014 accounts Annual Accounts 12 Buy now
19 May 2014 annual-return Annual Return 7 Buy now
03 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2013 accounts Annual Accounts 14 Buy now
20 May 2013 annual-return Annual Return 7 Buy now
18 May 2012 annual-return Annual Return 7 Buy now
16 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jan 2012 accounts Annual Accounts 16 Buy now
18 May 2011 annual-return Annual Return 7 Buy now
10 Jan 2011 accounts Annual Accounts 19 Buy now
20 May 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 accounts Annual Accounts 17 Buy now
05 Jun 2009 officers Director's change of particulars / gurdip mann / 04/06/2009 1 Buy now
04 Jun 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
27 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
05 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
05 Feb 2009 accounts Annual Accounts 16 Buy now
06 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
01 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
01 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
02 Sep 2008 annual-return Return made up to 18/05/08; full list of members 8 Buy now
01 Feb 2008 accounts Annual Accounts 16 Buy now
04 Jun 2007 annual-return Return made up to 18/05/07; full list of members 8 Buy now
06 Feb 2007 accounts Annual Accounts 13 Buy now
24 May 2006 annual-return Return made up to 18/05/06; full list of members 8 Buy now
05 Feb 2006 accounts Annual Accounts 13 Buy now
18 Jul 2005 annual-return Return made up to 18/05/05; full list of members 8 Buy now
20 May 2005 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
04 Apr 2005 accounts Annual Accounts 15 Buy now
01 Sep 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
05 Apr 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Apr 2004 officers Director's particulars changed 2 Buy now
05 Apr 2004 officers Secretary's particulars changed;director's particulars changed 2 Buy now
05 Apr 2004 officers New director appointed 3 Buy now
05 Apr 2004 officers New director appointed 3 Buy now
05 Apr 2004 officers New secretary appointed 2 Buy now
05 Apr 2004 officers Secretary resigned 1 Buy now
05 Apr 2004 accounts Annual Accounts 13 Buy now
13 May 2003 annual-return Return made up to 18/05/03; full list of members 7 Buy now
03 Apr 2003 accounts Annual Accounts 15 Buy now
12 Jun 2002 annual-return Return made up to 18/05/02; full list of members 7 Buy now
03 Apr 2002 accounts Annual Accounts 9 Buy now
14 Sep 2001 address Registered office changed on 14/09/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX 1 Buy now
29 May 2001 annual-return Return made up to 18/05/01; full list of members 6 Buy now
23 Apr 2001 address Registered office changed on 23/04/01 from: 81A the broadway southall middlesex UB1 1LA 1 Buy now
20 Apr 2001 accounts Annual Accounts 13 Buy now
26 Mar 2001 officers Director resigned 1 Buy now
26 Mar 2001 officers Director resigned 1 Buy now
26 Mar 2001 officers Secretary resigned 1 Buy now
01 Nov 2000 address Registered office changed on 01/11/00 from: netherwood grays park road, stoke poges slough berkshire SL2 4JG 1 Buy now
17 Jul 2000 capital Declaration of assistance for shares acquisition 28 Buy now
11 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2000 mortgage Particulars of mortgage/charge 4 Buy now
05 Jul 2000 resolution Resolution 1 Buy now
05 Jul 2000 auditors Auditors Resignation Company 1 Buy now
05 Jul 2000 address Registered office changed on 05/07/00 from: 18 upper grosvenor street london W1X 9PB 1 Buy now
05 Jul 2000 officers New director appointed 2 Buy now
05 Jul 2000 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 2000 annual-return Return made up to 18/05/00; full list of members 6 Buy now
04 Apr 2000 accounts Annual Accounts 14 Buy now
13 Oct 1999 annual-return Return made up to 18/05/99; full list of members 14 Buy now
31 Mar 1999 address Registered office changed on 31/03/99 from: 33 lionel street birmingham west midlands B3 1AB 1 Buy now
06 Oct 1998 officers New secretary appointed 2 Buy now
06 Oct 1998 officers New director appointed 5 Buy now
06 Oct 1998 officers New director appointed 5 Buy now