BUILD-LITE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 02/01/242 January 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/07/233 July 2023 | Termination of appointment of Timothy James Turner as a director on 2023-06-30 |
| 08/03/238 March 2023 | Registered office address changed from C/O Pkn Accountants Ltd 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN to Build-Lite Uk Ltd Kingsforth Road Thurcroft Rotherham S66 9HU on 2023-03-08 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 04/01/234 January 2023 | Appointment of Mr Timothy James Turner as a director on 2023-01-01 |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-10-31 |
| 06/12/216 December 2021 | Termination of appointment of Trevor Leonard Smith as a director on 2021-11-17 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 17/03/2117 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 082465790002 |
| 28/02/2128 February 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
| 07/01/217 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 11/05/2011 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 10/04/1910 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHITECTURAL DECORATIVE FACADES LTD |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER KELLY |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/06/1627 June 2016 | DIRECTOR APPOINTED MR TREVOR LEONARD SMITH |
| 27/06/1627 June 2016 | DIRECTOR APPOINTED MR PAUL JOHN GOODLAD |
| 27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LEONARD SMITH / 06/06/2016 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/10/1516 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/10/1423 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/03/1427 March 2014 | 26/03/14 STATEMENT OF CAPITAL GBP 100 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/10/1324 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 29/11/1229 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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