Advanced company searchLink opens in new window

BUILDERSTORM LIMITED

Company number 09220031

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)
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 6.693966
18 Oct 2019 TM01 Termination of appointment of Paul David Grundy as a director on 12 September 2019
08 Aug 2019 AD01 Registered office address changed from 51a Carfax Horsham RH12 1EQ England to First Floor, Unit 1, Winterpick Business Park Hurstpierpoint Road Wineham Henfield BN5 9BJ on 8 August 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 6.693966
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 6.619006
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 6.581526
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 6.523842
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 6.486362
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 5.210201
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 5.180893
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 5.143413
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 4.980278
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 4.993493
08 Feb 2019 TM01 Termination of appointment of Joanna Marie West as a director on 8 February 2019
11 Jul 2018 AP01 Appointment of Mr Paul David Grundy as a director on 1 July 2018
01 Jun 2018 PSC04 Change of details for Mr James Sandwick as a person with significant control on 1 June 2018
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 4.830358
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 4.769295
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 4.625268
21 Feb 2018 AA Micro company accounts made up to 30 September 2017
05 Feb 2018 AP01 Appointment of Mr Adam Wilkinson as a director on 5 February 2018
09 Jan 2018 CH01 Director's details changed for Mr David Lawrence on 1 November 2017