BUILDIT GLOSTER LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registration of charge 068556170007, created on 2025-07-15 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
15/07/2415 July 2024 | Termination of appointment of Nicolas Arthur House as a director on 2024-02-28 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
20/01/2420 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/01/2420 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
21/12/2321 December 2023 | Satisfaction of charge 068556170003 in full |
21/12/2321 December 2023 | Satisfaction of charge 068556170005 in full |
21/12/2321 December 2023 | Satisfaction of charge 068556170004 in full |
20/12/2320 December 2023 | Registration of charge 068556170006, created on 2023-12-12 |
10/07/2310 July 2023 | Termination of appointment of Derek William Meecham as a director on 2023-06-30 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
29/12/2229 December 2022 | Statement of capital on 2022-12-29 |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | Certificate of reduction of issued capital |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
05/01/225 January 2022 | Termination of appointment of Brenda Frances Meecham as a director on 2021-12-31 |
05/01/225 January 2022 | Termination of appointment of James Edward Keyse as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Registration of charge 068556170004, created on 2021-09-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
21/02/2021 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/06/186 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/05/1731 May 2017 | ARTICLES OF ASSOCIATION |
30/05/1730 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | ADOPT ARTICLES 26/04/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEYSE / 01/03/2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | 24/08/16 STATEMENT OF CAPITAL GBP 100000 |
11/10/1611 October 2016 | 11/10/16 STATEMENT OF CAPITAL GBP 1000 |
20/09/1620 September 2016 | REDUCE ISSUED CAPITAL 24/08/2016 |
20/09/1620 September 2016 | STATEMENT BY DIRECTORS |
20/09/1620 September 2016 | SOLVENCY STATEMENT DATED 24/08/16 |
20/09/1620 September 2016 | CAPITALISE £99000 24/08/2016 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/03/1427 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/04/1322 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEYSE / 23/03/2011 |
01/04/111 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
24/03/1124 March 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 100000 |
23/03/1123 March 2011 | DIRECTOR APPOINTED MR JAMES KEYSE |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/04/1020 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM MEECHAM / 23/03/2010 |
23/02/1023 February 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 |
22/01/1022 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/11/0928 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/0926 March 2009 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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