FORMAT BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA STANFORD

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR CLIVE NORMAN AUSTIN STANFORD

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE NORMAN AUSTIN STANFORD

View Document

19/06/2019 June 2020 CESSATION OF CLAUDIA ELIZABETH STANFORD AS A PSC

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA ELIZABETH STANFORD / 20/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE STANFORD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009101500027

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009101500026

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM UNIT 11 1ST QUARTER BLENHIEM ROAD EPSOM SURREY KT19 9QN

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009101500025

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NORMAN AUSTIN STANFORD / 01/06/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/10/1215 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY MUHAMMED KHALEEQ

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MISS CLAUDIA ELIZABETH STANFORD

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MISS CLAUDIA ELIZABETH STANFORD

View Document

13/07/1113 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM CHARTER HOUSE 29A LONDON ROAD CROYDON CR0 2RE

View Document

24/02/1124 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/08/1015 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NORMAN AUSTIN STANFORD / 01/01/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA STANFORD

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE STANFORD

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/01/0412 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

28/02/9828 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

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

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

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9329 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 118 SOUTH STREET, DORKING, SURREY

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/677 July 1967 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