BUILDIT GLOSTER LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 068556170007, created on 2025-07-15

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

15/07/2415 July 2024 Termination of appointment of Nicolas Arthur House as a director on 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/01/2420 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

21/12/2321 December 2023 Satisfaction of charge 068556170003 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 068556170005 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 068556170004 in full

View Document

20/12/2320 December 2023 Registration of charge 068556170006, created on 2023-12-12

View Document

10/07/2310 July 2023 Termination of appointment of Derek William Meecham as a director on 2023-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

29/12/2229 December 2022 Statement of capital on 2022-12-29

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Certificate of reduction of issued capital

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

05/01/225 January 2022 Termination of appointment of Brenda Frances Meecham as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of James Edward Keyse as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Registration of charge 068556170004, created on 2021-09-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 ARTICLES OF ASSOCIATION

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 ADOPT ARTICLES 26/04/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEYSE / 01/03/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 24/08/16 STATEMENT OF CAPITAL GBP 100000

View Document

11/10/1611 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

20/09/1620 September 2016 REDUCE ISSUED CAPITAL 24/08/2016

View Document

20/09/1620 September 2016 STATEMENT BY DIRECTORS

View Document

20/09/1620 September 2016 SOLVENCY STATEMENT DATED 24/08/16

View Document

20/09/1620 September 2016 CAPITALISE £99000 24/08/2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEYSE / 23/03/2011

View Document

01/04/111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 100000

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JAMES KEYSE

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM MEECHAM / 23/03/2010

View Document

23/02/1023 February 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

23/03/0923 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information