BUILDING MATERIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-03-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH England to Suite 2 Regency House Harold Wood Romford Essex RM3 0BP on 2023-09-27

View Document

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY FARLEY

View Document

05/01/205 January 2020 DIRECTOR APPOINTED MRS NAOMI ANNA DELOUGHERY

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM PO BOX BN27 2AH UNIT 2 BELL BANKS ROAD HAILSHAM EAST SUSSEX ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 2 BELL BANKS ROAD HAILSHAM EAST SUSSEX ENGLAND

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK DRAY

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS TRACY ANNE FARLEY

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 52 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIP HOLDING LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 1A LIVINGSTONE ROAD HOVE EAST SUSSEX BN3 3WP

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DRAY / 31/05/2010

View Document

11/08/1011 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY GU27 2QA

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: ENTERPRISE HOUSE 88/90 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: DEVON HOUSE HIGH STREET CRANLEIGH SURREY GU6 8AG

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: BRIDGE HOUSE DRIVE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 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