AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
1st August 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th July 2020
filed on: 10th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 8th March 2017. New Address: Unit 7, Ash Court Fford Y Llyn Parc Menai Bangor Gwynedd LL57 4DF. Previous address: Tre Felin Tre Felin Llandygai Bangor Gwynedd LL57 4LH
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th October 2016: 1597.00 GBP
filed on: 2nd, December 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 14th, November 2016
| capital
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, December 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th November 2015: 1647.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th February 2015: 1673.00 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
7th October 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 1860.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st July 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd May 2013: 1594.00 GBP
filed on: 22nd, May 2013
| capital
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, April 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 15th, April 2013
| resolution
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 31st July 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
21st March 2012 - the day director's appointment was terminated
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st July 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 31st July 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st July 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 31st July 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 10th, March 2010
| resolution
|
Free Download
(1 page)
|
MISC |
Form 123 £1000 to £2000 4 december 2009
filed on: 10th, March 2010
| miscellaneous
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th December 2009: 732.00 GBP
filed on: 5th, March 2010
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 28th September 2009 Director appointed
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 17th, September 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 04/09/09
filed on: 17th, September 2009
| capital
|
Free Download
(1 page)
|
288a |
On 15th September 2009 Director appointed
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/2009 from iscoed lon ganol llandegfan menai bridge gwynedd LL59 5UE united kingdom
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, September 2009
| incorporation
|
Free Download
(18 pages)
|
CERTNM |
Company name changed buildassure LIMITEDcertificate issued on 27/08/09
filed on: 27th, August 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 7th August 2009 Appointment terminated director
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 7th August 2009 with shareholders record
filed on: 7th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/08/2009 from tre felin yard tre felin llandygai bangor LL57 4LH
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 11th August 2008 Appointment terminated director
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th August 2008 Appointment terminated secretary
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2008
| incorporation
|
Free Download
(17 pages)
|