BUILDEX BUILDERS BIRMINGHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/12/2427 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
| 30/10/2430 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 23/02/2323 February 2023 | Confirmation statement made on 2022-12-21 with no updates |
| 07/10/227 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/01/2229 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 23/09/2123 September 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH / 11/02/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/10/1829 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS WV3 0JF ENGLAND |
| 20/10/1720 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 18/02/1618 February 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
| 17/02/1617 February 2016 | SAIL ADDRESS CHANGED FROM: TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD ENGLAND |
| 16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD |
| 16/02/1616 February 2016 | APPOINTMENT TERMINATED, SECRETARY JAGDEEP PANESAR |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/11/1419 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 24/01/1424 January 2014 | Annual return made up to 24 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 28/11/1228 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
| 02/12/112 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 09/11/109 November 2010 | SAIL ADDRESS CHANGED FROM: TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU ENGLAND |
| 09/11/109 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU UNITED KINGDOM |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 08/03/108 March 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
| 22/01/1022 January 2010 | SAIL ADDRESS CREATED |
| 22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAGDEEP KAUR PANESAR / 01/10/2009 |
| 22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU UK |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH / 01/10/2009 |
| 27/11/0927 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
| 17/11/0817 November 2008 | SECRETARY APPOINTED JAGDEEP KAUR PANESAR |
| 17/11/0817 November 2008 | DIRECTOR APPOINTED PARAMJIT SINGH |
| 17/11/0817 November 2008 | CURREXT FROM 31/10/2009 TO 31/01/2010 |
| 29/10/0829 October 2008 | APPOINTMENT TERMINATE, DIRECTOR JOHN ENGEHAM LOGGED FORM |
| 24/10/0824 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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