BUILDERMART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Certificate of change of name

View Document

12/08/2412 August 2024 Certificate of change of name

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Registered office address changed from 1 Bernard Terrace 1 Bernard Terrace Edinburgh EH8 9NU Scotland to 1 Bernard Terrace Edinburgh EH8 9NU on 2023-08-04

View Document

04/08/234 August 2023 Registered office address changed from 9/50 Western Harbour View Edinburgh EH6 6PG Scotland to 1 Bernard Terrace 1 Bernard Terrace Edinburgh EH8 9NU on 2023-08-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

29/09/2129 September 2021 Termination of appointment of James Reid as a director on 2021-09-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 49500

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YI ZHENG / 20/10/2017

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 12 4 SIMPSON LOAN EDINBURGH EH3 9GP UNITED KINGDOM

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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