BUILT BY CORNERSTONE LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/09/2527 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/09/2525 September 2025 NewApplication to strike the company off the register

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BAILEY / 13/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA BAILEY / 13/09/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY FRANCHISE ACCOUNTING SERVICES LTD

View Document

11/02/1911 February 2019 CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SECRETARIES LTD

View Document

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

View Accounts

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA BAILEY / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BAILEY / 27/11/2018

View Document

23/11/1823 November 2018 COMPANY NAME CHANGED BAYFORD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/11/18

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/04/164 April 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

04/02/164 February 2016 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