BUILDING WORKFORCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Change of details for Mrs Sweta Garg as a person with significant control on 2025-04-04 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 25/01/2325 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to 162 Woodstock Road Yarnton Kidlington OX5 1PW on 2022-02-24 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/01/2231 January 2022 | Change of details for Mrs Sweta Garg as a person with significant control on 2022-01-31 |
| 31/01/2231 January 2022 | Director's details changed for Mrs Sweta Garg on 2022-01-31 |
| 01/06/211 June 2021 | Registered office address changed from , 86 Beeches Way, Faygate, Horsham, West Sussex, RH12 0AD to 162 Woodstock Road Yarnton Kidlington OX5 1PW on 2021-06-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/02/2122 February 2021 | 22/02/21 STATEMENT OF CAPITAL GBP 2 |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
| 19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
| 08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 26/07/1626 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SWETA GARG / 01/05/2016 |
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 41 SHIPPAM STREET CHICHESTER WEST SUSSEX PO19 1AG ENGLAND |
| 29/06/1629 June 2016 | Registered office address changed from , 41 Shippam Street, Chichester, West Sussex, PO19 1AG, England to 162 Woodstock Road Yarnton Kidlington OX5 1PW on 2016-06-29 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/05/158 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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