- Company Overview for BUILDIT GLOSTER LIMITED (06855617)
- Filing history for BUILDIT GLOSTER LIMITED (06855617)
- People for BUILDIT GLOSTER LIMITED (06855617)
- Charges for BUILDIT GLOSTER LIMITED (06855617)
- More for BUILDIT GLOSTER LIMITED (06855617)
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) |
---|---|---|---|
18 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
18 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
18 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
18 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Jul 2024 | TM01 | Termination of appointment of Nicolas Arthur House as a director on 28 February 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
20 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
20 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
21 Dec 2023 | MR04 | Satisfaction of charge 068556170003 in full | |
21 Dec 2023 | MR04 | Satisfaction of charge 068556170004 in full | |
21 Dec 2023 | MR04 | Satisfaction of charge 068556170005 in full | |
20 Dec 2023 | MR01 | Registration of charge 068556170006, created on 12 December 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Derek William Meecham as a director on 30 June 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
29 Dec 2022 | SH19 |
Statement of capital on 29 December 2022
|
|
29 Dec 2022 | OC138 | Reduction of iss capital and minute (oc) | |
29 Dec 2022 | CERT15 | Certificate of reduction of issued capital | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Sep 2022 | MR01 | Registration of charge 068556170005, created on 1 September 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Martin Wayne Stables as a director on 1 July 2022 | |
23 May 2022 | MA | Memorandum and Articles of Association | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
18 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2022
|