- Company Overview for BUILDERSTORM LIMITED (09220031)
- Filing history for BUILDERSTORM LIMITED (09220031)
- People for BUILDERSTORM LIMITED (09220031)
- More for BUILDERSTORM LIMITED (09220031)
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) |
---|---|---|---|
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Jan 2023 | AD01 | Registered office address changed from Planet House North Heath Lane Horsham West Sussex RH12 5QE United Kingdom to 5 Brayford Square London E1 0SG on 30 January 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
13 Jul 2022 | CH01 | Director's details changed for Mrs Louise Oldfield on 30 June 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of James Sandwick as a director on 20 August 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
23 Nov 2020 | MA | Memorandum and Articles of Association | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | CH01 | Director's details changed for Mrs Louise Oldfield on 31 August 2020 | |
16 Sep 2020 | AP01 | Appointment of Mrs Louise Oldfield as a director on 30 August 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr James Sandwick as a person with significant control on 17 August 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr James Sandwick on 17 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from First Floor, Unit 1, Winterpick Business Park Hurstpierpoint Road Wineham Henfield BN5 9BJ England to Planet House North Heath Lane Horsham West Sussex RH12 5QE on 4 August 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 May 2020 | TM01 | Termination of appointment of Adam Wilkinson as a director on 1 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
07 Apr 2020 | PSC07 | Cessation of David Lawrence as a person with significant control on 5 March 2020 | |
19 Dec 2019 | TM01 | Termination of appointment of David Lawrence as a director on 19 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|