THE BUILDWISE CONSTRUCTION GROUP LTD
Company number 05920501
- Company Overview for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- Filing history for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- People for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- Charges for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- Insolvency for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- More for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
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
|
|
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
|
|
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
|
|
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 |