Advanced company searchLink opens in new window

BUILDIT GLOSTER LIMITED

Company number 06855617

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)
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
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 100,100