BUILDING MATERIALS NATIONWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

08/04/258 April 2025 Cessation of Phillip Charles Lidgerton as a person with significant control on 2024-06-28

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2024-07-03

View Document

08/04/258 April 2025 Notification of Survival of the Fittest Limited as a person with significant control on 2024-06-28

View Document

05/03/255 March 2025 Registration of charge 083702270001, created on 2025-03-04

View Document

30/12/2430 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

03/07/243 July 2024 Director's details changed for Mr Phillip Charles Lidgerton on 2024-07-02

View Document

03/07/243 July 2024 Notification of Phillip Charles Lidgerton as a person with significant control on 2024-06-28

View Document

03/07/243 July 2024 Cessation of Survival of the Fittest Limited as a person with significant control on 2024-06-28

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

18/04/2418 April 2024 Termination of appointment of Pamela Joyce as a secretary on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Cessation of Phillip Charles Lidgerton as a person with significant control on 2023-07-27

View Document

06/03/246 March 2024 Notification of Survival of the Fittest Limited as a person with significant control on 2023-07-27

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

22/05/2322 May 2023 Change of details for Mr Phillip Charles Lidgerton as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Phillip Charles Lidgerton on 2023-05-22

View Document

22/05/2322 May 2023 Secretary's details changed for Mrs Pamela Joyce on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Unit 1 the Pavilions Ruscombe Business Park Reading Berkshire RG109NN on 2023-03-20

View Document

02/03/232 March 2023 Change of details for Mr Phillip Charles Lidgerton as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Phillip Charles Lidgerton on 2023-03-02

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from C/O Blue Cube Consulting Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES LIDGERTON / 25/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 ADOPT ARTICLES 28/06/2018

View Document

25/02/1925 February 2019 28/06/18 STATEMENT OF CAPITAL GBP 1500012

View Document

25/02/1925 February 2019 30/01/18 STATEMENT OF CAPITAL GBP 1500010

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 30/03/17 STATEMENT OF CAPITAL GBP 750010

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MRS PAMELA JOYCE

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

01/11/161 November 2016 COMPANY NAME CHANGED BUILDING MATERIALS ONLINE LTD CERTIFICATE ISSUED ON 01/11/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR PHILLIP CHARLES LIDGERTON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA JOYCE

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/02/1424 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM RG41 2GY UNITED KINGDOM

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN ENGLAND

View Document

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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