BUILDING 7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

15/04/2515 April 2025 Change of details for Yvonne Reilly as a person with significant control on 2016-08-04

View Document

15/04/2515 April 2025 Change of details for Yvonne Reilly as a person with significant control on 2016-08-04

View Document

14/04/2514 April 2025 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watdord Hertfordshire WD17 1HP England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2025-04-14

View Document

14/04/2514 April 2025 Notification of Edward Martin Gerard Lavelle as a person with significant control on 2016-08-04

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

17/04/2417 April 2024 Change of details for Yvonne Reilly as a person with significant control on 2024-04-02

View Document

17/04/2417 April 2024 Change of details for a person with significant control

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

05/06/235 June 2023 Director's details changed for Yvonne Reilly on 2023-06-02

View Document

05/06/235 June 2023 Change of details for Yvonne Reilly as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Change of details for a person with significant control

View Document

05/06/235 June 2023 Director's details changed for Mr Edward Martin Gerard Lavelle on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Yvonne Reilly on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Edward Martin Gerard Lavelle on 2023-06-01

View Document

02/06/232 June 2023 Secretary's details changed for Mr Edward Martin Gerard Lavelle on 2023-06-01

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Change of details for Yvonne Reilly as a person with significant control on 2022-09-16

View Document

20/09/2220 September 2022 Change of details for a person with significant control

View Document

16/09/2216 September 2022 Registered office address changed from K & B Accountancy Group 1st Floor the South Quay Building 77 Marsh Wall London E14 9SH United Kingdom to 4th Floor Radius House 51 Clarendon Road Watdord Hertfordshire WD17 1HP on 2022-09-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

24/06/2124 June 2021 Change of details for Yvonne Reilly as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Cessation of Edward Martin Gerard Lavelle as a person with significant control on 2021-06-23

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD MARTIN GERARD LAVELLE / 22/12/2020

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL 77 MARSH WALL LONDON E14 9SH ENGLAND

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / YVONNE REILLY / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD MARTIN GERARD LAVELLE / 07/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

06/11/176 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / YONNE REILLY / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ME EDWARD MARTIN GERARD LAVELLE / 11/08/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN LAVELLE

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR EDWARD MARTIN GERARD LAVELLE

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE REILLY / 01/01/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN GERARD LAVELLE / 01/01/2011

View Document

09/02/129 February 2012 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE REILLY / 01/10/2009

View Document

07/06/107 June 2010 COMPANY NAME CHANGED MYLEY BROS LIMITED CERTIFICATE ISSUED ON 07/06/10

View Document

21/05/1021 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information