BUILD WORKS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08613145 |
Category | Private Limited Company |
Incorporated | 17 Jul 2013 |
Age | 10 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BUILD WORKS SOLUTIONS LIMITED is an active private limited company with number 08613145. It was incorporated 10 years, 9 months, 20 days ago, on 17 July 2013. The company address is 24 Farfield, Kidderminster, DY10 1UQ, Worcestershire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Resolution
Date: 28 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Change to a person with significant control
Date: 24 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-01
Psc name: Mr Oliver John Glendenning
Documents
Change person director company with change date
Date: 24 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver John Glendenning
Change date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Old address: Unit 8 Gainsborough Trading Estate Rufford Road Stourbridge West Midlands DY9 7nd England
New address: 24 Farfield Kidderminster Worcestershire DY10 1UQ
Change date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
New address: Unit 8 Gainsborough Trading Estate Rufford Road Stourbridge West Midlands DY9 7nd
Change date: 2018-04-27
Old address: 3 Comberton Road Kidderminster Worcestershire DY10 1UA England
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: 3 Comberton Road Kidderminster Worcestershire DY10 1UA
Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN
Change date: 2016-08-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 16 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company current shortened
Date: 05 Jan 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Capital allotment shares
Date: 10 Oct 2013
Action Date: 17 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-17
Capital : 3 GBP
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver John Glendenning
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart James Glendenning
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 17 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BIBBY FACTORS NORTHEAST LIMITED
105 DUKE STREET,,L1 5JQ
Number: | 03653980 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 EDGWARE ROAD,LONDON,NW9 6LP
Number: | 10837377 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 HOWARD ROAD,LEICESTER,LE2 9JG
Number: | 07239211 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10581586 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE CRESCENT,BANBURY,OX17 3HZ
Number: | 04499265 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 09799068 |
Status: | ACTIVE |
Category: | Private Limited Company |