BUILDING INITIATIVES LIMITED

Company Documents

DateDescription
06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM
PINNACLE HOUSE 1 RHODES WAY
WATFORD
HERTS
WD24 4YW

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PURDOM

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR HANS PURDOM

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP PURDOM / 23/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART PURDOM / 24/07/2015

View Document

18/02/1618 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN STUART PURDOM / 22/11/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS NICHOLAS PURDOM / 12/08/2015

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART PURDOM / 07/02/2014

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN STUART PURDOM / 03/12/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET,
RICKMANSWORTH,
HERTFORDSHIRE
WD3 1JE
UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART PURDOM / 20/09/2012

View Document

05/12/125 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 800

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/1224 July 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM BATCHWORTH HOUSE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE ENGLAND

View Document

18/01/1218 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANS NICHOLAS PURDOM / 23/07/2011

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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