BUILDER DEPOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

08/05/258 May 2025 Appointment of Mrs Sharon Jayne Napolitano as a director on 2025-05-08

View Document

20/01/2520 January 2025 Cessation of Mansions Properties Limited as a person with significant control on 2024-09-19

View Document

20/01/2520 January 2025 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

18/06/2418 June 2024 Change of details for Mansions Properties Limited as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-06-18

View Document

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

View Accounts

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 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

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

View Accounts

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 CESSATION OF EDWARD AMIR AARONSON AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSIONS PROPERTIES LIMITED

View Document

14/11/1814 November 2018 CESSATION OF ALEXANDER DARIUS AARONSON AS A PSC

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042873410003

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD AMIR AARONSON

View Document

31/08/1731 August 2017 CESSATION OF MICHAEL ARNOLD AARONSON AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DARIUS AARONSON

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1325 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE AARONSON

View Document

31/08/1231 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/09/111 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ADOPT ARTICLES 11/05/2010

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHEE CHOONG CHEAH / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHEE CHOONG CHEAH / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHEE CHOONG CHEAH / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE AARONSON / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE AARONSON / 26/04/2010

View Document

07/10/097 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED CHEE CHOONG CHEAH

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED LESLIE AARONSON

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/07/0321 July 2003 S366A DISP HOLDING AGM 03/07/03

View Document

01/03/031 March 2003 £ NC 2000000/5000000 17/01/03

View Document

01/03/031 March 2003 NC INC ALREADY ADJUSTED 17/01/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED 16/07/02

View Document

01/08/021 August 2002 £ NC 1000000/2000000 16/0

View Document

16/07/0216 July 2002 AMEND 882-RESCIND 300000 X £1 SH

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED BLUE CIRCLE BUILDING DEPOT LIMIT ED CERTIFICATE ISSUED ON 21/06/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED GARNER SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

06/02/026 February 2002 £ NC 100/1000000 31/0

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 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