BUILDPAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 Termination of appointment of Mark Gregory Ninnim as a director on 2025-07-23

View Document

25/07/2525 July 2025 Termination of appointment of David Edward Mullins as a director on 2025-07-23

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

04/04/244 April 2024 Termination of appointment of Paul Kennedy Shephard as a director on 2024-04-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

08/02/248 February 2024 Appointment of Mrs Holly Shephard as a director on 2024-02-08

View Document

02/02/242 February 2024 Appointment of Mr Mark Gregory Ninnim as a director on 2024-02-01

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

01/11/231 November 2023 Director's details changed for Mr David Edward Mullins on 2023-11-01

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Change of details for Buildpave Holdings Ltd as a person with significant control on 2023-08-18

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Change of details for Buildpave Holdings Ltd as a person with significant control on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Director's details changed for Mr Perry Mullins on 2021-09-03

View Document

05/05/215 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR STEVEN PAUL SHEPHARD

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR PERRY MULLINS

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR PERRY MULLINS

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR PERRY MULLINS

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR DAVID EDWARD MULLINS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / PAUL SHEPHARD / 17/11/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CESSATION OF MICHAEL BERRY AS A PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERRY

View Document

01/03/181 March 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM BUILDPAVE LIMITED MANCHESTER ROAD WESTHOUGHTON BOLTON BL5 3QH ENGLAND

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BERRY

View Document

06/12/176 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR MICHAEL BERRY

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 6 CINDER LANE BOLTON BL1 7LZ UNITED KINGDOM

View Document

01/12/171 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPHERD / 19/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / PAUL SHEPHERD / 19/10/2017

View Document

19/10/1719 October 2017 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