BUILDING ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

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

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Appointment of Benjamin John Sands as a director on 2022-02-01

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM UNIT 53 BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

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

View Accounts

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039560190003

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039560190004

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039560190003

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039560190004

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

04/04/184 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039560190002

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1223 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 01/09/11 STATEMENT OF CAPITAL GBP 2

View Document

05/05/115 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: ASHTON MARRIOTT & CO 64 QUEENS ROAD CLIFTON BRISTOL AVON BS8 1RE

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED HORSHBROOK LIMITED CERTIFICATE ISSUED ON 31/05/00

View Document

24/03/0024 March 2000 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