BUILDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURBAKSH SINGH MATHARU

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR TAJINDER GHATOURA

View Document

26/02/2126 February 2021 CESSATION OF TAJINDER GHATOURA AS A PSC

View Document

17/02/2117 February 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

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

View Accounts

03/12/203 December 2020 DIRECTOR APPOINTED MR GURBAKSH SINGH MATHARU

View Document

02/12/202 December 2020 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM UNITS 53 & 55 BARKING INDUSTRIAL PARK ALFREDS WAY BARKING ESSEX IG11 0TJ ENGLAND

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJINDER GHATOURA

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM UNITS 53 & 55 BARKING INDUSTRIAL PARK ALFREDS WAY BARKING ESSEX IG11 0TJ ENGLAND

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDER GHATOURA / 19/05/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 114-116 GOODMAYES ROAD ILFORD IG3 9UZ ENGLAND

View Document

19/02/1619 February 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

01/04/151 April 2015 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