BUILDMODERN LIMITED

03847550
14 SPRING LANE WYMONDHAM MELTON MOWBRAY LE14 2AY

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2024 accounts Annual Accounts 8 Buy now
21 Feb 2024 accounts Annual Accounts 3 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 accounts Annual Accounts 8 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2022 accounts Annual Accounts 9 Buy now
03 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 accounts Annual Accounts 9 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Andrew Faviell Smeaton) 2 Buy now
07 Apr 2021 officers Change of particulars for secretary (Isabel Diana Smeaton) 1 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Andrew Faviell Smeaton) 2 Buy now
07 Apr 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 9 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 9 Buy now
29 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 8 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2017 accounts Annual Accounts 8 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
23 Mar 2016 accounts Annual Accounts 8 Buy now
29 Sep 2015 annual-return Annual Return 4 Buy now
10 Apr 2015 accounts Annual Accounts 7 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 7 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 7 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
30 Sep 2010 annual-return Annual Return 4 Buy now
14 Dec 2009 accounts Annual Accounts 5 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from 22 park road melton mowbray leicestershire LE13 1TT 1 Buy now
25 Nov 2008 accounts Annual Accounts 4 Buy now
14 Nov 2008 officers Appointment terminated director richard newsholme 1 Buy now
28 Oct 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
08 May 2008 officers Secretary appointed isabel diana smeaton 2 Buy now
08 May 2008 officers Appointment terminated secretary andrew smeaton 1 Buy now
19 Mar 2008 accounts Annual Accounts 4 Buy now
27 Oct 2007 annual-return Return made up to 23/09/07; full list of members 7 Buy now
20 Mar 2007 accounts Annual Accounts 4 Buy now
18 Oct 2006 annual-return Return made up to 23/09/06; full list of members 7 Buy now
05 Apr 2006 accounts Annual Accounts 4 Buy now
19 Oct 2005 annual-return Return made up to 23/09/05; full list of members 7 Buy now
27 Apr 2005 accounts Annual Accounts 4 Buy now
18 Oct 2004 annual-return Return made up to 23/09/04; full list of members 7 Buy now
05 May 2004 accounts Annual Accounts 9 Buy now
05 Nov 2003 annual-return Return made up to 23/09/03; full list of members 7 Buy now
07 May 2003 accounts Annual Accounts 9 Buy now
09 Oct 2002 annual-return Return made up to 23/09/02; full list of members 7 Buy now
22 May 2002 address Registered office changed on 22/05/02 from: west walk building 110 regent road leicester leicestershire LE1 7LT 1 Buy now
03 May 2002 accounts Annual Accounts 9 Buy now
08 Oct 2001 annual-return Return made up to 23/09/01; full list of members 6 Buy now
25 Sep 2001 address Registered office changed on 25/09/01 from: 47 new walk leicester LE1 6TE 1 Buy now
20 Apr 2001 accounts Annual Accounts 9 Buy now
13 Nov 2000 address Registered office changed on 13/11/00 from: 21 saint georges street stamford lincolnshire PE9 2BJ 2 Buy now
24 Oct 2000 annual-return Return made up to 23/09/00; full list of members 6 Buy now
04 May 2000 capital Ad 22/02/00--------- £ si 98@1=98 £ ic 1/99 2 Buy now
09 Feb 2000 accounts Accounting reference date shortened from 30/09/00 to 30/06/00 1 Buy now
02 Nov 1999 officers Director resigned 1 Buy now
02 Nov 1999 officers Secretary resigned 1 Buy now
02 Nov 1999 officers New director appointed 2 Buy now
02 Nov 1999 officers New secretary appointed;new director appointed 3 Buy now
02 Nov 1999 address Registered office changed on 02/11/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
28 Oct 1999 officers Secretary resigned 1 Buy now
28 Oct 1999 officers Director resigned 1 Buy now
23 Sep 1999 incorporation Incorporation Company 13 Buy now