BUILDING THE WAY LTD

5 Taplins Court 5 Taplins Court, Hartley Wintney, RG27 8XU, United Kingdom
StatusACTIVE
Company No.08773479
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BUILDING THE WAY LTD is an active private limited company with number 08773479. It was incorporated 10 years, 7 months, 3 days ago, on 13 November 2013. The company address is 5 Taplins Court 5 Taplins Court, Hartley Wintney, RG27 8XU, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Jake Belshaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vernon Barnard

Notification date: 2022-09-14

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-14

Psc name: Miss Johanna Christine Brown

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Mr Vernon Barnard

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Ms Johanna Christine Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Address

Type: AD01

Old address: 24 Glenmount Road Mytchett Surrey GU16 6AY England

Change date: 2017-10-07

New address: 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Miss Johanna Christine Brown

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Barnard

Termination date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vernon Vernon Barnard

Change date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: 4a Church Road Fleet Hampshire GU51 3RU

Change date: 2017-05-26

New address: 24 Glenmount Road Mytchett Surrey GU16 6AY

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Vernon Barnard

Appointment date: 2016-11-14

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Ms Johanna Christine Brown

Documents

View document PDF

Resolution

Date: 20 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORKY INNOVATION LTD

2ND FLOOR, PREMIER HOUSE,LONDON,N12 8LY

Number:11877494
Status:ACTIVE
Category:Private Limited Company

EIGER ASSOCIATES LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:08772495
Status:ACTIVE
Category:Private Limited Company

FLORENCIA HOSPITALITY PLC

5 RYE HILL,SUDBURY,CO10 2BB

Number:11846433
Status:ACTIVE
Category:Public Limited Company

HEATHER COURT LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:04340152
Status:ACTIVE
Category:Private Limited Company

MUFLIC & PARTNERS LIMITED

4A WESTON STREET,SWADLINCOTE,DE11 9AT

Number:10217253
Status:ACTIVE
Category:Private Limited Company

S-TEAM FIN OY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11403599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source