Advanced company searchLink opens in new window

BUILDTRUST LIMITED

Company number 06709217

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)
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
10 Jun 2015 AA Accounts for a small company made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Oct 2014 CH01 Director's details changed for Mr Remus Ionel Nistorel on 7 October 2014
01 Sep 2014 AA Accounts for a small company made up to 31 March 2013
28 Mar 2014 AD01 Registered office address changed from C/O Cas Mcgee Ltd 1 Gateway Mews Ringway Bounds Green London N11 2UT England on 28 March 2014
07 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
15 Aug 2013 CERTNM Company name changed axis building solutions LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
15 Aug 2013 CONNOT Change of name notice
18 Dec 2012 AA Accounts for a small company made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a small company made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Mr Remus Ionel Nistorel on 2 November 2010
03 Nov 2010 AD01 Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 3 November 2010
27 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Mar 2010 CH01 Director's details changed for Mr Remus Ionel Nistorel on 1 March 2010
16 Mar 2010 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010
11 Feb 2010 AD01 Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 11 February 2010
16 Oct 2009 AA01 Previous accounting period extended from 31 August 2009 to 30 September 2009
08 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Mr Remus Ionel Nistorel on 2 October 2009
07 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders