BUILTAIN LIMITED
Status | ACTIVE |
Company No. | 07222863 |
Category | Private Limited Company |
Incorporated | 14 Apr 2010 |
Age | 14 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
BUILTAIN LIMITED is an active private limited company with number 07222863. It was incorporated 14 years, 1 month, 16 days ago, on 14 April 2010. The company address is Studio G3, Grove Park Studios Studio G3, Grove Park Studios, London, W4 3HR, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-14
Psc name: Mr Henry Charles Hamilton Longe
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Mr Henry Charles Hamilton Longe
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-27
New address: Studio G3, Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Old address: Tempo House 15 Falcon Road London SW11 2PJ
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucinda Jane Sanford
Termination date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Change person director company with change date
Date: 01 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mrs Lucinda Jane Sanford
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-31
Officer name: Mr Henry Charles Hamilton Longe
Documents
Capital return purchase own shares
Date: 14 May 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 11 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-22
Old address: 24 Upper Brook Street London W1K 7QB England
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Some Companies
BEECHGROVE MAINTENANCE LIMITED
BEECHGROVE HOUSE,TADCASTER,LS24 8DP
Number: | 02027000 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MILLENNIUM WAY,CHESTERFIELD,S41 8ND
Number: | 07852442 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMES CATERING EQUIPMENT LTD.
C/O GEOFFREY MARTIN & CO 3RD FLOOR,LEEDS,LS1 5HN
Number: | 01649809 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | IP21691R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
13 TINSLEY CLOSE,NEWARK,NG23 5BS
Number: | 08091233 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ALL SOULS AVENUE,LONDON,NW10 3BG
Number: | 08346459 |
Status: | ACTIVE |
Category: | Private Limited Company |