BUILDWILLOW LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/09/1418 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/09/1225 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/09/1122 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLS

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR ROBERT WILLS

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/09/1023 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

25/09/0925 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 COMPANY NAME CHANGED
ORWIN AUTOMATION LIMITED
CERTIFICATE ISSUED ON 07/02/03

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM:
3 BROCKWELL ROAD
CROWTHER INDUSTRIAL ESTATE
WASHINGTON NEW TOWN
TYNE & WEAR NE38 0AB

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 COMPANY NAME CHANGED
ORWIN (NORTH EAST) LIMITED
CERTIFICATE ISSUED ON 06/08/99

View Document

05/03/995 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 02/09/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM:
27 PHOENIX ROAD
CROWTHER INDUSTRIAL ESTATE
WASHINGTON
TYNE & WEAR NE38 0AD

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 02/09/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/10/8916 October 1989 RETURN MADE UP TO 02/09/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/03/892 March 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM:
27 PHOENIX ROAD
CROWTHER INDUSTRIAL ESTATE
WASHINGTON
TYNE AND WEAR

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM:
HALF MOON CHAMBERS
BOTTLE BANK
GATESHEAD TYNE & WEAR NE8 2AN

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/09/8612 September 1986 NEW DIRECTOR APPOINTED

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