BUILDING NEW FUTURES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Registered office address changed from 1st Floor 68-74 George Street Stranraer DG9 7JS Scotland to 109 109 Irish Street Dumfries DG1 2NP on 2022-02-28

View Document

25/02/2225 February 2022 Termination of appointment of Tracy Mcquillan Johnson as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Patricia Anne Clark as a director on 2022-02-25

View Document

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM MOSS PARK BARRACHAN NEWTON STEWART DUMFRIES-SHIRE DG8 9NF

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 06/05/16 NO MEMBER LIST

View Document

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

View Accounts

03/02/163 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANNE CLARK / 01/11/2015

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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