BUILDSTORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/08/2420 August 2024 | Change of details for Mortgage Advice Bureau Ltd as a person with significant control on 2024-08-20 |
20/08/2420 August 2024 | Change of details for Mr Raymond Thomas Connor as a person with significant control on 2024-08-20 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Accounts for a small company made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Accounts for a small company made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Group of companies' accounts made up to 2020-12-31 |
28/07/2128 July 2021 | Registration of charge 084125720001, created on 2021-07-27 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
26/09/1926 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
19/06/1819 June 2018 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
15/05/1815 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
13/04/1713 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM THE NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB |
11/08/1611 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
07/03/167 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
09/10/159 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
29/05/1529 May 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
08/01/158 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
14/10/1414 October 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM CAPITAL HOUSE PRIDE PARK DERBY DE24 8QR |
07/05/147 May 2014 | DIRECTOR APPOINTED MISS RACHEL MARY PYNE |
07/05/147 May 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS CONNOR / 02/05/2014 |
29/04/1429 April 2014 | ADOPT ARTICLES 26/11/2013 |
29/04/1429 April 2014 | 18/12/13 STATEMENT OF CAPITAL GBP 101000 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL ENGLAND |
19/11/1319 November 2013 | DIRECTOR APPOINTED MR RAYMOND THOMAS CONNOR |
20/02/1320 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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