- Company Overview for BUILDTRUST LIMITED (06709217)
- Filing history for BUILDTRUST LIMITED (06709217)
- People for BUILDTRUST LIMITED (06709217)
- Charges for BUILDTRUST LIMITED (06709217)
- More for BUILDTRUST LIMITED (06709217)
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
|
|
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
|
|
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
|
|
15 Aug 2013 | CERTNM |
Company name changed axis building solutions LTD\certificate issued on 15/08/13
|
|
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 |