A1 MASTER BUILDER LIMITED

18 Scott Gardens, Hounslow, TW5 9JX, England
StatusACTIVE
Company No.07813662
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

A1 MASTER BUILDER LIMITED is an active private limited company with number 07813662. It was incorporated 12 years, 7 months, 3 days ago, on 18 October 2011. The company address is 18 Scott Gardens, Hounslow, TW5 9JX, England.



Company Fillings

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-19

Psc name: Lina Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurmej Singh

Termination date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Old address: 46 Lansbury Drive Hayes UB4 8SD England

New address: 18 Scott Gardens Hounslow TW5 9JX

Change date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

New address: 46 Lansbury Drive Hayes UB4 8SD

Old address: 11 Raleigh Avenue Hayes UB4 0ED

Change date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-03

Officer name: Lina Singh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Gurmej Singh

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lina wholesale LIMITED\certificate issued on 27/02/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRETT STREET NO.2 LIMITED

FIRST FLOOR, WHITE LION HOUSE,LONDON,N6 5HX

Number:05174046
Status:ACTIVE
Category:Private Limited Company

BUGWISE ENVIRONMENTAL SERVICES LTD

27 CARNATION CLOSE,ROMFORD,RM7 0XQ

Number:11971875
Status:ACTIVE
Category:Private Limited Company
Number:CE015632
Status:ACTIVE
Category:Charitable Incorporated Organisation

ME CONCEPTS LTD

14 GOODISON CLOSE,BURY,BL9 8JY

Number:08607465
Status:ACTIVE
Category:Private Limited Company

SIMKOFOR LTD

89 CHAPEL STREET,SWINDON,SN2 8DA

Number:09221412
Status:ACTIVE
Category:Private Limited Company

STUDY UK LIMITED

UNIT 4 NEW LUCKHURST FARM,ASHFORD,TN27 8QT

Number:03938752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source