Advanced company searchLink opens in new window

BUILDIT MALMESBURY LIMITED

Company number 09672242

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)
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2024 MA Memorandum and Articles of Association
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Jul 2023 TM01 Termination of appointment of Derek William Meecham as a director on 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
29 Mar 2023 PSC05 Change of details for Buildit Gloster Limited as a person with significant control on 3 March 2021
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Jul 2022 AP01 Appointment of Mr Martin Wayne Stables as a director on 1 July 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
05 Jan 2022 TM01 Termination of appointment of Brenda Frances Meecham as a director on 31 December 2021
05 Jan 2022 TM01 Termination of appointment of James Edward Keyse as a director on 31 December 2021
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 3 March 2021
03 Mar 2021 PSC07 Cessation of Derek William Meecham as a person with significant control on 28 February 2021
03 Mar 2021 PSC07 Cessation of Brenda Frances Meecham as a person with significant control on 28 February 2021
03 Mar 2021 AP01 Appointment of Mr Richard Philip Robinson as a director on 28 February 2021
03 Mar 2021 AP01 Appointment of Mr Nicolas Arthur House as a director on 28 February 2021
03 Mar 2021 AP01 Appointment of Mr Peter Allan Cudd as a director on 28 February 2021