Advanced company searchLink opens in new window

BUILDRIGHT NW LTD

Company number 11483369

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)
03 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
25 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
20 Jul 2022 PSC04 Change of details for Mr Max William Henshaw as a person with significant control on 20 July 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Apr 2022 AD01 Registered office address changed from The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ United Kingdom to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 13 April 2022
30 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
24 Aug 2021 AD01 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 24 August 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
10 Nov 2020 TM01 Termination of appointment of Max William Vincent Henshaw as a director on 20 October 2020
10 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
01 May 2020 PSC01 Notification of Max William Henshaw as a person with significant control on 10 August 2018
01 May 2020 PSC07 Cessation of Max William Vincent Henshaw as a person with significant control on 10 August 2018
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Apr 2020 AD01 Registered office address changed from 39 Everton Road Southport PR8 4BT England to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 16 April 2020
02 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from Kensington House 7 Roe Lane Southport PR9 9DT United Kingdom to 39 Everton Road Southport PR8 4BT on 5 February 2019
16 Aug 2018 AP01 Appointment of Mr Max William Henshaw as a director on 10 August 2018
25 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted