BUILDELITE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/03/2512 March 2025 Termination of appointment of Benjamin James Gladman as a director on 2025-01-25

View Document

10/02/2510 February 2025 Cessation of Benjamin James Gladman as a person with significant control on 2025-01-31

View Document

10/02/2510 February 2025 Change of details for Mr Matthew Gladman as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Benjamin James Gladman as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Notification of Gladman & Gladman Properties Limited as a person with significant control on 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mr Matthew Gladman on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Benjamin James Gladman on 2025-02-10

View Document

10/02/2510 February 2025 Cessation of Matthew Gladman as a person with significant control on 2025-01-31

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-08-31 to 2023-07-31

View Document

24/04/2424 April 2024 Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2024-04-24

View Document

04/03/244 March 2024 Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to C/O Murrells Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2024-03-04

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

13/09/2313 September 2023 Change of details for Mr Benjamin Gladman as a person with significant control on 2023-09-13

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

01/12/221 December 2022 Registered office address changed from Lgj House, Knowles Farm Estate, Wycke Hill Maldon CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/02/214 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

03/10/183 October 2018 COMPANY NAME CHANGED BUILDELITE DESIGN LTD CERTIFICATE ISSUED ON 03/10/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GLADMAN / 16/08/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GLADMAN / 16/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GLADMAN / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GLADMAN / 16/08/2018

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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