BUILDING THE WAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2024-06-01

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU United Kingdom to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Appointment of Jake Belshaw as a director on 2024-01-01

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

31/01/2331 January 2023 Notification of Vernon Barnard as a person with significant control on 2022-09-14

View Document

31/01/2331 January 2023 Change of details for Miss Johanna Christine Brown as a person with significant control on 2022-09-14

View Document

31/01/2331 January 2023 Appointment of Mr Vernon Barnard as a director on 2022-09-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA CHRISTINE BROWN / 07/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/10/179 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR VERNON BARNARD

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

07/10/177 October 2017 PSC'S CHANGE OF PARTICULARS / MISS JOHANNA CHRISTINE BROWN / 01/01/2017

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 24 GLENMOUNT ROAD MYTCHETT SURREY GU16 6AY ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON VERNON BARNARD / 25/05/2017

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR VERNON VERNON BARNARD

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 4A CHURCH ROAD FLEET HAMPSHIRE GU51 3RU

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA CHRISTINE BROWN / 25/05/2017

View Document

25/05/1725 May 2017 CURREXT FROM 30/11/2016 TO 31/05/2017

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED BTW INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/12/144 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1313 November 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