BUILTVISIBLE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Resolutions

View Document

04/04/254 April 2025 Cessation of Richard Baxter as a person with significant control on 2025-03-26

View Document

04/04/254 April 2025 Termination of appointment of Richard Baxter as a director on 2025-03-26

View Document

04/04/254 April 2025 Termination of appointment of Geoffrey Griffiths as a director on 2025-03-26

View Document

04/04/254 April 2025 Termination of appointment of Grant Anthony Masom as a director on 2025-03-26

View Document

04/04/254 April 2025 Registered office address changed from Timberly South Street Axminster Devon EX13 5AD United Kingdom to 2 Stephen Street London W1T 1AN on 2025-04-04

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

04/04/254 April 2025 Appointment of Ms Philippa Kate Norridge as a director on 2025-03-26

View Document

04/04/254 April 2025 Appointment of Mr Theodore Samuel Green as a director on 2025-03-26

View Document

04/04/254 April 2025 Appointment of Ms Philippa Kate Norridge as a secretary on 2025-03-26

View Document

04/04/254 April 2025 Notification of Brave Bison Performance Limited as a person with significant control on 2025-03-26

View Document

04/04/254 April 2025 Cessation of Geoffrey Griffiths as a person with significant control on 2025-03-26

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

20/06/2420 June 2024 Resolutions

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

09/02/219 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

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

View Accounts

21/12/2021 December 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM PROVOST & EAST BUILDING 145 CITY ROAD LONDON EC1V 1AZ UNITED KINGDOM

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY GRIFFITHS / 02/12/2019

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR RICHARD BAXTER

View Document

15/01/2015 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 816.3

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAXTER

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY GRIFFITHS

View Document

15/01/2015 January 2020 CESSATION OF GEOFFREY GRIFFITHS AS A PSC

View Document

20/12/1920 December 2019 ADOPT ARTICLES 02/12/2019

View Document

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information