STYLE BUILDERS LIMITED

Westbourne House Westbourne House, Ashton-Under-Lyne, OL7 9AR, Lancashire, England
StatusACTIVE
Company No.07991410
CategoryPrivate Limited Company
Incorporated15 Mar 2012
Age12 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

STYLE BUILDERS LIMITED is an active private limited company with number 07991410. It was incorporated 12 years, 2 months, 17 days ago, on 15 March 2012. The company address is Westbourne House Westbourne House, Ashton-under-lyne, OL7 9AR, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

New address: Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR

Old address: 452 Chester Road Manchester Greater Manchester M16 9HD England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 140 Kingsway Manchester M19 1BB

New address: 452 Chester Road Manchester Greater Manchester M16 9HD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Agron Elezi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Old address: 140 Kingsway Manchester M19 1BB England

Change date: 2013-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: C/O Sterling Finance Uk Limited Westbourne House 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR England

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Agron Elezi

Change date: 2012-03-15

Documents

View document PDF

Incorporation company

Date: 15 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSHAW ELECTRICAL LTD

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:04836138
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR ROTO MOULDING LTD

HARTSHEAD WORKS,BURY,BL9 7PU

Number:00463696
Status:ACTIVE
Category:Private Limited Company

FRUIT DIGITAL LTD

21 CHESTER WAY,FARNHAM,GU10 1EJ

Number:10302560
Status:ACTIVE
Category:Private Limited Company

J I BRICKWORK LTD

22 BRIDEFIELD CRESCENT,WATERLOOVILLE,PO8 8QY

Number:11640491
Status:ACTIVE
Category:Private Limited Company

JORDAN INTERNATIONAL TRANSPORT LTD

60 BENBURB ROAD,,BT71 7EZ

Number:NI072829
Status:ACTIVE
Category:Private Limited Company

SABRE FUND MANAGEMENT GROUP LIMITED

46-48 GROSVENOR GARDENS,LONDON,SW1W 0EB

Number:03217772
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