BUILDING AND WORKPLACE SOLUTIONS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

16/04/2416 April 2024 Change of details for Mr Peter Kenneth Schofield as a person with significant control on 2024-04-02

View Document

16/04/2416 April 2024 Change of details for Mrs Nicola Denise Schofield as a person with significant control on 2024-04-02

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Director's details changed for Mr Peter Kenneth Schofield on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mrs Nicola Denise Schofield as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Peter Kenneth Schofield as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Secretary's details changed for Nicola Denise Schofield on 2023-11-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

22/01/2222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 Registered office address changed from , Munro House Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY ENGLAND

View Document

10/07/1810 July 2018 Registered office address changed from , Manor House 1 the Crescent, Leatherhead, Surrey, KT22 8DY, England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2018-07-10

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Registered office address changed from , Manor House 1 the Crescent, Leatherhead, Surrey, KT22 8DH to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2016-04-06

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Registered office address changed from , Ryebrook Studios Woodcote Side, Epsom, Surrey, KT18 7HD to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2014-11-25

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD

View Document

20/11/1420 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT 6 KINGSTON BUSINESS CENTRE FULLERS WAY SOUTH CHESSINGTON SURREY KT9 1DQ

View Document

09/04/099 April 2009

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT 6 KINESTON BUSINESS CENTRE FULLERS WAY SOUTH CHESSINGTON SURREY KT9 1HF

View Document

05/04/075 April 2007

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: UNIT 6 KINGSTON BUSINESS CENTRE FULLERS WAY SOUTH CHESSINGTON SURREY KT9 1HF

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 S366A DISP HOLDING AGM 29/11/04

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 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