BUILDING RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER WYNN |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 29/06/1629 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WYNN / 03/10/2014 |
| 29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WYNN / 03/10/2014 |
| 27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039958680001 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/06/151 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/05/1430 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/05/1330 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/07/1217 July 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/06/1129 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON WYNN |
| 06/08/106 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/06/0930 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/06/077 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/05/0622 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 22/05/0622 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 22/05/0622 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 14/06/0514 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 23 THE CLOSE COALEY DURSLEY GLOUCESTERSHIRE GL11 5EP |
| 05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 20/09/0420 September 2004 | NC INC ALREADY ADJUSTED 06/09/04 |
| 20/09/0420 September 2004 | £ NC 100/100000 06/09/04 |
| 17/09/0417 September 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
| 03/09/043 September 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
| 03/09/043 September 2004 | NEW DIRECTOR APPOINTED |
| 23/03/0423 March 2004 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
| 03/07/033 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 03/07/033 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
| 17/10/0217 October 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
| 17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
| 11/06/0211 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
| 16/06/0116 June 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
| 19/06/0019 June 2000 | REGISTERED OFFICE CHANGED ON 19/06/00 FROM: RM COMPANY SERVICES LIMITED SECO FLOOR 80 GREAT EASTERN STREET, LONDON EC2A 3RX |
| 19/06/0019 June 2000 | DIRECTOR RESIGNED |
| 19/06/0019 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
| 19/06/0019 June 2000 | SECRETARY RESIGNED |
| 17/05/0017 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING RESTORATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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