BUILT TO ORDER LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

26/04/1026 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARCEL MENKO / 06/03/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MENKO / 01/05/2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: GISTERED OFFICE CHANGED ON 19/03/2009 FROM HURST HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AY

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/03/98

View Document

11/04/9811 April 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

11/04/9811 April 1998 � NC 2/20000 10/03/

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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