BUILDERS BRAND LTD
Status | ACTIVE |
Company No. | 06894384 |
Category | Private Limited Company |
Incorporated | 01 May 2009 |
Age | 15 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
BUILDERS BRAND LTD is an active private limited company with number 06894384. It was incorporated 15 years, 1 month, 3 days ago, on 01 May 2009. The company address is Unit 2 Langley Mill Business Park Unit 2 Langley Mill Business Park, Salford, M6 6JP, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 16 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type dormant
Date: 17 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Old address: C/O Specialist Group Limited Guinness Circle Manchester Greater Manchester M17 1EB
Change date: 2019-09-23
New address: Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Appoint person secretary company with name date
Date: 19 Jun 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Soraya Caplin
Appointment date: 2017-05-01
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Caplin
Appointment date: 2017-05-01
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-19
Officer name: Jonathan Peter Franks
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: Specialist Group Ltd Guinness Circle Newbridge, Trafford Park Manchester M17 1EB Uk
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type dormant
Date: 29 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Franks
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Bodimeade
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 09/06/2009 from brandon house king street knutsford cheshire WA16 6DX
Documents
Some Companies
18 CHURCH ROAD,LEATHERHEAD,KT23 3PW
Number: | 06096089 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVE EDWARDS DOUBLE GLAZING LIMITED
12 DARNTON GARDENS,LANCASHIRE,OL6 6SG
Number: | 04512556 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERED INDUSTRIAL CONTROLS LTD
16 BARGE CRESCENT,AYLESBURY,HP22 7BH
Number: | 11723523 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEACONSFIELD SQUARE,HARTLEPOOL,TS24 0PA
Number: | 11514040 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 0/1 BLYTHSWOOD DRIVE,PAISLEY,PA3 2ES
Number: | SC600916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D BELL WAY,BURNLEY,BB12 0AN
Number: | 07487397 |
Status: | ACTIVE |
Category: | Private Limited Company |