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)
09 Jan 2018 PSC04 Change of details for Mr David Lawrence as a person with significant control on 12 November 2017
02 Nov 2017 AD01 Registered office address changed from Unit 23 City Business Centre 6 Brighton Road Horsham RH13 5BB England to 51a Carfax Horsham RH12 1EQ on 2 November 2017
19 Apr 2017 AD01 Registered office address changed from Tower Point 44 North Road Brighton East Sussex BN1 1YR to Unit 23 City Business Centre 6 Brighton Road Horsham RH13 5BB on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Ian Lebruce as a director on 19 April 2017
30 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.478752
06 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.395232
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.385632
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.376032
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.366432
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.356832
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.3472
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.3232
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.2912
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.2592
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.2272
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.1792
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4.112
18 Oct 2016 AP01 Appointment of Mr Ian Lebruce as a director on 18 October 2016
27 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 August 2016
  • GBP 4
20 Sep 2016 MISC RP04 CS01 second filing CS01 16/08/2016 shareholder update
02 Sep 2016 TM01 Termination of appointment of Pamela Elisa Sylvester as a director on 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/09/2016.
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 20,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2016