THE HOMEBUILDING CENTRE LTD

08699770
THE NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB

Documents

Documents
Date Category Description Pages
28 Aug 2024 resolution Resolution 2 Buy now
28 Aug 2024 incorporation Memorandum Articles 21 Buy now
27 Aug 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Aug 2024 incorporation Memorandum Articles 21 Buy now
10 Apr 2024 officers Termination of appointment of director (Amanda Russell) 1 Buy now
10 Apr 2024 officers Termination of appointment of secretary (John Arthur Lewis) 1 Buy now
10 Apr 2024 officers Appointment of secretary (Mrs Amanda Russell) 2 Buy now
10 Apr 2024 officers Appointment of director (Mrs Amanda Russell) 2 Buy now
21 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2023 officers Appointment of director (Mr Jeremy Paul Burden) 2 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 10 Buy now
15 Dec 2022 accounts Annual Accounts 10 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 officers Change of particulars for director (Mr Harvey Douglas Fremlin) 2 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 accounts Annual Accounts 13 Buy now
16 Mar 2021 officers Change of particulars for director (Mr John Arthur Lewis) 2 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2019 accounts Annual Accounts 12 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 officers Appointment of director (Mr John Arthur Lewis) 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Jeremy Paul Burden) 1 Buy now
14 Dec 2017 accounts Annual Accounts 14 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 capital Return of Allotment of shares 3 Buy now
01 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
25 Sep 2015 officers Change of particulars for director (Mr Jeremy Paul Burden) 2 Buy now
18 Jun 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Johnathan David Marsden) 2 Buy now
22 Dec 2014 officers Termination of appointment of director (Johnathan David Marsden) 1 Buy now
17 Dec 2014 mortgage Registration of a charge 22 Buy now
08 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2014 officers Appointment of director (Mr Jeremy Paul Burden) 2 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2014 officers Appointment of secretary (Mr John Arthur Lewis) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Johnathan David Marsden) 2 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 officers Termination of appointment of director (John Arthur Lewis) 1 Buy now
21 Aug 2014 officers Appointment of director (Mr Harvey Douglas Fremlin) 2 Buy now
20 Sep 2013 incorporation Incorporation Company 7 Buy now