BUILTFORM GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-05 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-26 with no updates |
| 10/04/2510 April 2025 | Accounts for a dormant company made up to 2024-07-30 |
| 30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
| 18/07/2418 July 2024 | Accounts for a dormant company made up to 2023-07-30 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 24/04/2424 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
| 30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
| 28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-07-31 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 14/12/2214 December 2022 | Previous accounting period extended from 2022-04-05 to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 29/03/2129 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
| 22/10/2022 October 2020 | APPOINTMENT TERMINATED, SECRETARY FRANCINE RICHARDSON |
| 22/10/2022 October 2020 | APPOINTMENT TERMINATED, SECRETARY KYLIE HARVEY |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 15/11/1915 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19 |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLARKE RICHARDSON |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL HARVEY |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 04/01/174 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16 |
| 12/07/1612 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 03/01/163 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15 |
| 23/07/1523 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 26/06/1426 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
| 17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD |
| 27/06/1327 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 10/07/1210 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 04/07/114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / KYLIE HARVEY / 08/11/2010 |
| 04/07/114 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARVEY / 08/11/2010 |
| 04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLARKE RICHARDSON / 08/11/2010 |
| 04/07/114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / FRANCINE SLIGHTS RICHARDSON / 08/11/2010 |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 28/06/1028 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 15/07/0915 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 15/07/0915 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 15/07/0915 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 03/07/093 July 2009 | PREVSHO FROM 30/06/2009 TO 05/04/2009 |
| 17/11/0817 November 2008 | SECRETARY APPOINTED KYLIE HARVEY |
| 04/11/084 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARVEY / 28/10/2008 |
| 16/10/0816 October 2008 | SECRETARY APPOINTED FRANCINE SLIGHTS RICHARDSON |
| 16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM LAMB COTTAGE CHICHESTER ROAD WEST WITTERING CHICHESTER WEST SUSSEX PO20 8QA UNITED KINGDOM |
| 26/06/0826 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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