BUILTFORM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Builtform Group Limited as a person with significant control on 2025-08-04

View Document

11/09/2511 September 2025 NewRegistered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-11

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

15/12/2215 December 2022 Previous accounting period extended from 2022-04-04 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/03/2129 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 DISS40 (DISS40(SOAD))

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY KYLIE HARVEY

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY FRANCINE RICHARDSON

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

24/12/2024 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066304610004

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILTFORM GROUP LIMITED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/08/121 August 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARVEY / 20/06/2012

View Document

11/07/1211 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCINE SLIGHTS RICHARDSON / 20/06/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLARKE RICHARDSON / 20/06/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. KYLIE AMANDA HARVEY / 20/06/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS; AMEND

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MRS. KYLIE AMANDA HARVEY

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/0926 May 2009 PREVSHO FROM 30/06/2009 TO 05/04/2009

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARVEY / 28/10/2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM LAMB COTTAGE CHICHESTER ROAD WEST WITTERING CHICHESTER WEST SUSSEX PO20 8QA UNITED KINGDOM

View Document

16/10/0816 October 2008 SECRETARY APPOINTED FRANCINE SLIGHTS RICHARDSON

View Document

26/06/0826 June 2008 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