BUILDING DREAMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/03/2519 March 2025 Registration of charge 082552850035, created on 2025-03-07

View Document

14/03/2514 March 2025 Registration of charge 082552850034, created on 2025-03-07

View Document

07/03/257 March 2025 Satisfaction of charge 082552850001 in full

View Document

14/01/2514 January 2025 Change of details for Ms Joanne Kerridge Weir as a person with significant control on 2024-12-28

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Director's details changed for Ms Joanne Kerridge Weir on 2024-12-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

25/07/2425 July 2024 Satisfaction of charge 082552850028 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 082552850023 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 082552850013 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 082552850026 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 082552850007 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 082552850027 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 082552850021 in full

View Document

22/07/2422 July 2024 Change of details for Ms Joanne Kerridge Weir as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Kevin Priest as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Ms Joanne Weir as a person with significant control on 2024-07-19

View Document

22/05/2422 May 2024 Registration of charge 082552850032, created on 2024-05-22

View Document

22/05/2422 May 2024 Registration of charge 082552850030, created on 2024-05-22

View Document

22/05/2422 May 2024 Registration of charge 082552850033, created on 2024-05-22

View Document

22/05/2422 May 2024 Registration of charge 082552850029, created on 2024-05-22

View Document

22/05/2422 May 2024 Registration of charge 082552850031, created on 2024-05-22

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 All of the property or undertaking no longer forms part of charge 082552850004

View Document

25/01/2425 January 2024 All of the property or undertaking no longer forms part of charge 082552850001

View Document

25/01/2425 January 2024 All of the property or undertaking no longer forms part of charge 082552850002

View Document

24/01/2424 January 2024 Registered office address changed from Cae'r Gaseg Brynteg Isle of Anglesey LL78 8JT Wales to 30 Castle Street Beaumaris LL58 8AP on 2024-01-24

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/02/2215 February 2022 Registration of charge 082552850027, created on 2022-02-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

25/06/2125 June 2021 Change of details for Mr Kevin Priest as a person with significant control on 2021-06-24

View Document

25/06/2125 June 2021 Registered office address changed from Newfoundwell Farm Wellfield Lane Timperley Altrincham Cheshire WA15 7AD to Cae'r Gaseg Brynteg Isle of Anglesey LL78 8JT on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Kevin Priest on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Ms Joanne Weir as a person with significant control on 2021-06-24

View Document

25/06/2125 June 2021 Director's details changed for Ms Joanne Weir on 2021-06-24

View Document

23/06/2123 June 2021 Satisfaction of charge 082552850015 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 082552850006 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 082552850016 in full

View Document

11/05/2111 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

16/03/2016 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082552850018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082552850003

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082552850010

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082552850017

View Document

16/04/1816 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082552850025

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082552850024

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082552850024

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082552850023

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082552850022

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082552850021

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 082552850020

View Document

23/10/1523 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 24 WARWICK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NP

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRIEST / 14/07/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WEIR / 14/07/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082552850019

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082552850018

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082552850017

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082552850015

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082552850016

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082552850013

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082552850014

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082552850011

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082552850012

View Document

11/11/1411 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850010

View Document

29/10/1329 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850009

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850008

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850006

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850007

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRIEST / 16/05/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WEIR / 16/05/2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 248 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9NG ENGLAND

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850001

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850005

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850004

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850003

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082552850002

View Document

16/10/1216 October 2012 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