BUILT FOR NOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Second filing of Confirmation Statement dated 2017-02-14

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

25/01/2425 January 2024 Change of details for Nicholas Spiteri as a person with significant control on 2023-09-12

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Director's details changed for Nicholas Spiteri on 2023-09-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPITERI / 05/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / NICHOLAS SPITERI / 05/02/2019

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED POSITIVE ADVERTISING (SHREWSBURY) LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

09/08/179 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 Confirmation statement made on 2017-02-14 with updates

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM PARK HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BL

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079491700001

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE WHITAKER

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPITERI / 13/01/2015

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPITERI / 01/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/03/135 March 2013 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

05/03/135 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ADRIAN WHITAKER / 05/03/2013

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED NICHOLAS SPITERI

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPITERI

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information