BUILD WARRANTY TECHNICAL SERVICES LTD
Status | ACTIVE |
Company No. | 11613886 |
Category | Private Limited Company |
Incorporated | 10 Oct 2018 |
Age | 5 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BUILD WARRANTY TECHNICAL SERVICES LTD is an active private limited company with number 11613886. It was incorporated 5 years, 7 months, 30 days ago, on 10 October 2018. The company address is 7-8 Delta Bank Road 7-8 Delta Bank Road, Gateshead, NE11 9DJ, Tyne & Wear, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Appoint person director company with name date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Mr Sean Drysdale
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-20
Officer name: Keith Gordon Robinson
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Croot
Appointment date: 2021-06-01
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-12
Officer name: Mr Keith Gordon Robinson
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 30 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 18 Apr 2020
Action Date: 18 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-18
Psc name: Andrew Dyson
Documents
Notification of a person with significant control
Date: 18 Apr 2020
Action Date: 18 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Build Warranty Group Ltd
Notification date: 2020-04-18
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-26
Officer name: Jane Dyson
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: 2 the Staithes the Watermark Gateshead NE11 9SN England
New address: 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne & Wear NE11 9DJ
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Dyson
Appointment date: 2018-11-13
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Old address: Low Moss Glenridding Penrith Cumbria CA11 0PG United Kingdom
New address: 2 the Staithes the Watermark Gateshead NE11 9SN
Change date: 2018-11-12
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Some Companies
19 WILMOT AVENUE,WARRINGTON,WA5 3BJ
Number: | 09304004 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVERETT KING INNTOBOOKWORK SWYDDFA AFRYN,NR LLANDYSUL,SA44 4SY
Number: | 11021717 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGTON MEDICAL INFORMATION SYSTEMS LIMITED
RAWDON HOUSE GREEN LANE,LEEDS,LS19 7BY
Number: | 02117205 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE COURT,SWINDON,SN3 4NE
Number: | 09735311 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BROAD GREEN,NORTHAMPTONSHIRE,NN8 4LQ
Number: | 04038333 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 FUNTLEY COURT,FAREHAM,PO16 7UY
Number: | 10393237 |
Status: | ACTIVE |
Category: | Private Limited Company |