BUILDLOGIC LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/05/2014 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
31/07/1931 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
19/06/1819 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
30/06/1730 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART YOUNG / 17/02/2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART YOUNG / 02/03/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 27 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NU ENGLAND |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 25-26 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 25-26 SANDY WAY YEADON LEEDS LS19 7EW UNITED KINGDOM |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 19 SANDRINGHAM ROAD LEEDS LEEDS LS22 6PG ENGLAND |
17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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