Advanced company searchLink opens in new window

BUILDERS BITZ LIMITED

Company number 05812848

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 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
15 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
30 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
14 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
17 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
23 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
07 Jan 2021 PSC02 Notification of Robert Price (Builders' Bitz) Ltd as a person with significant control on 22 December 2020
07 Jan 2021 PSC07 Cessation of Phillip Gibbs as a person with significant control on 22 December 2020
07 Jan 2021 PSC07 Cessation of Jane Gibbs as a person with significant control on 22 December 2020
07 Jan 2021 TM01 Termination of appointment of Jane Gibbs as a director on 22 December 2020
07 Jan 2021 TM01 Termination of appointment of Phillip Gibbs as a director on 22 December 2020
07 Jan 2021 AP01 Appointment of Mr William Angus Godfrey as a director on 22 December 2020
07 Jan 2021 AD01 Registered office address changed from Canal Road Canal Road Aberdare CF44 0AG Wales to Robert Price (Bm) Ltd Park Road Abergavenny NP7 5PF on 7 January 2021
17 Dec 2020 MR04 Satisfaction of charge 1 in full
29 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
13 May 2019 PSC04 Change of details for Mr Phillip Gibbs as a person with significant control on 9 May 2019
15 Mar 2019 PSC01 Notification of Jane Gibbs as a person with significant control on 15 March 2019
06 Mar 2019 AP01 Appointment of Mrs Jane Gibbs as a director on 6 March 2019