BAUMASTER.CO.UK TRADE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-03-01 with no updates |
01/01/251 January 2025 | Micro company accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/04/2321 April 2023 | Micro company accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Register(s) moved to registered inspection location 32 Hillgate Gedney Hill Spalding PE12 0NN |
15/12/2215 December 2022 | Micro company accounts made up to 2021-03-31 |
15/12/2215 December 2022 | Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Herts WD24 4XX to 32 Hillgate Gedney Hill Spalding PE12 0NN on 2022-12-15 |
15/12/2215 December 2022 | Register inspection address has been changed to 32 Hillgate Gedney Hill Spalding PE12 0NN |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
01/10/221 October 2022 | Compulsory strike-off action has been suspended |
01/10/221 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Confirmation statement made on 2021-03-01 with no updates |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/01/212 January 2021 | DISS40 (DISS40(SOAD)) |
01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/01/211 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / LIGIA REBECA ZDROBA / 03/08/2019 |
01/01/211 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/12/208 December 2020 | FIRST GAZETTE |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | COMPANY NAME CHANGED BAUMASTER.CO.UK (STROM21) LTD. CERTIFICATE ISSUED ON 12/11/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
12/01/1612 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
13/05/1513 May 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | COMPANY NAME CHANGED BUILDMASTER TRADE SUPPLIES LTD CERTIFICATE ISSUED ON 17/03/15 |
04/01/154 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
01/03/131 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company