BUILTFORM (BA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-05

View Document

21/05/2521 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/10/2228 October 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Satisfaction of charge 088961680002 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 088961680004 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 088961680001 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088961680005

View Document

06/10/206 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088961680003

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY FRANCINE RICHARDSON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY KYLIE HARVEY

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 8BS

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088961680004

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088961680005

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088961680003

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088961680002

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088961680001

View Document

30/04/1530 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/1414 February 2014 CHANGE PERSON AS DIRECTOR

View Document

14/02/1414 February 2014 CHANGE PERSON AS DIRECTOR

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