BUILDERS BY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

07/09/237 September 2023 Change of details for Mr Nicholas Phillips as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Nicholas Phillips on 2023-09-07

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Satisfaction of charge 042944070002 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 337 HIGH ROAD ILFORD ESSEX IG1 1TE

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042944070002

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042944070001

View Document

21/10/1521 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042944070001

View Document

13/10/1413 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIPS / 01/10/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LINDSEY PHILLIPS / 01/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LINDSEY LIGHTFOOT / 01/10/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIPS / 01/10/2013

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LINDSEY PHILLIPS / 01/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM C/O STONEBRIDGE CHARTERED ACCOUNTANTS 337 HIGH ROAD ILFORD ESSEX IG1 1TE

View Document

08/10/128 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED BUILDER EXPRESS LTD CERTIFICATE ISSUED ON 14/06/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/11/1110 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LINDSEY PHILLIPS / 01/09/2010

View Document

14/12/1014 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 9 HOLLAND PARK MEWS LONDON W11 3SU UNITED KINGDOM

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIPS / 01/09/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/10/0914 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ABIGAIL PHILLIPS

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 SECRETARY APPOINTED MRS KAREN LINDSEY PHILLIPS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 6 BRUNEL MEWS KILBURN LANE LONDON W10 4AQ

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILLIPS / 31/03/2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS PHILLIPS

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 9 RHEIDOL TERRACE ISLINGTON LONDON N1 8NT

View Document

07/10/057 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 COMPANY NAME CHANGED N.P.B.S. LTD CERTIFICATE ISSUED ON 24/06/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 9 RHEIDOL TERRACE ISLINGTON LONDON N1 8NT

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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