- 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) |
---|---|---|---|
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
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
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 3 January 2019
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2018
|
|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2018
|
|
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
|
|
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|
|
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 |