FENESTRA BUILD LIMITED

19 Heather Close 19 Heather Close, Doncaster, DN11 9UU, England
StatusACTIVE
Company No.08838564
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

FENESTRA BUILD LIMITED is an active private limited company with number 08838564. It was incorporated 10 years, 4 months, 20 days ago, on 09 January 2014. The company address is 19 Heather Close 19 Heather Close, Doncaster, DN11 9UU, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christina Shaw

Change date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Justin Lazenby

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

Old address: 12 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ

New address: 19 Heather Close Tickhill Doncaster DN11 9UU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Philip Justin Lazenby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-20

Officer name: Ms Christina Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Old address: 12 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ England

New address: 12 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ

Change date: 2015-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Justin Lazenby

Change date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

Old address: 9 the Paddock Tickhill Doncaster South Yorkshire DN11 9HS

New address: 12 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Justin Lazenby

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Old address: the Flat (Office 3) 6 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ England

Change date: 2014-02-12

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK GATE WEST LTD

4B CUERDEN WAY,PRESTON,PR5 6BL

Number:08304341
Status:ACTIVE
Category:Private Limited Company

DOULTON AND STEPHEN LTD

FLAT 23 HENLEY LODGE,LONDON,E17 7LB

Number:08980249
Status:ACTIVE
Category:Private Limited Company

DOVE HOUSE TRADING LIMITED

CHAMBERLAIN ROAD,EAST YORKSHIRE,HU8 8DH

Number:03036808
Status:ACTIVE
Category:Private Limited Company

ILOVIT LTD

11 WOODFOLD HALL WOODFOLD PARK,MELLOR,BB2 7QA

Number:07554229
Status:ACTIVE
Category:Private Limited Company

MARPAL LIMITED

8 MERION GROVE,DERBY,DE23 4YR

Number:03608439
Status:ACTIVE
Category:Private Limited Company

PARKMORE VETS LIMITED

6 LURIG VIEW,BALLYMENA,BT44 0RD

Number:NI633349
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