BUILDING ADDITIONS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-10-30

View Document

04/12/234 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/11/2310 November 2023 Registered office address changed from Unit C3 Southgate Frome BA11 2RY England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-11-10

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Statement of affairs

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Resolutions

View Document

03/10/233 October 2023 Satisfaction of charge 6 in full

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

24/04/2324 April 2023 Notification of Andrew John Ferris as a person with significant control on 2023-04-07

View Document

03/04/233 April 2023 Cessation of Andrew Ferris as a person with significant control on 2023-04-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/03/2111 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

04/12/204 December 2020 ADOPT ARTICLES 18/11/2020

View Document

04/12/204 December 2020 ARTICLES OF ASSOCIATION

View Document

04/12/204 December 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/01/193 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

11/04/1811 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033696910007

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TERENCE REGAN / 01/09/2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/04/1329 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TERENCE REGAN / 04/01/2012

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

02/06/112 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TERENCE REGAN / 17/02/2011

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/05/104 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRIS / 21/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TERENCE REGAN / 21/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PRIDDLE / 21/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLLS / 21/04/2010

View Document

23/04/1023 April 2010 SECTION 519

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: UNIT 1 VALLIS ROAD FROME SOMERSET BA11 3DT

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/04/05; NO CHANGE OF MEMBERS

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 £ NC 1000/10000 24/05/

View Document

19/06/0219 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0229 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 S366A DISP HOLDING AGM 09/11/98

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 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