Advanced company searchLink opens in new window

THE BUILDWISE CONSTRUCTION GROUP LTD

Company number 05920501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 CH01 Director's details changed for Ms Ruby Cathryn Dixon on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from Unit 1 Hurtmore Heights Commercial Centre Hurtmore Road Hurtmore Godalming Surrey GU7 2FD to 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ on 1 March 2016
13 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 August 2015
28 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2015.
07 Sep 2015 TM01 Termination of appointment of Timothy Lawrence as a director on 10 August 2015
29 Apr 2015 AD01 Registered office address changed from , Unit 7 Hurtmore Road Commercial Centre, Hurtmore Road, Godalming, Surrey, GU7 2FD to Unit 1 Hurtmore Heights Commercial Centre Hurtmore Road Hurtmore Godalming Surrey GU7 2FD on 29 April 2015
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
04 Oct 2013 AD02 Register inspection address has been changed
03 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Jun 2013 AD01 Registered office address changed from , Suite 9 137-139 Crawley Road, Horsham, West Sussex, RH12 4DX on 14 June 2013
08 Feb 2013 AP01 Appointment of Mr Timothy Lawrence as a director
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
14 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Mr Paul Nigel Saker on 31 July 2010
06 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AP01 Appointment of Ms Ruby Cathryn Dixon as a director
25 Jun 2010 AD01 Registered office address changed from , 9 Blatchford Close, Horsham, West Sussex, RH13 5RG on 25 June 2010
07 May 2010 AA Accounts for a dormant company made up to 30 April 2009
07 May 2010 AA01 Current accounting period shortened from 31 August 2009 to 30 April 2009