BUILDING ADDITIONS LIMITED

Register to unlock more data on OkredoRegister

BUILDING ADDITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03369691

Incorporation date

13/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1997)
dot icon06/04/2026
Final Gazette dissolved following liquidation
dot icon06/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon06/01/2025
Liquidators' statement of receipts and payments to 2024-10-30
dot icon04/12/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Statement of affairs
dot icon10/11/2023
Registered office address changed from Unit C3 Southgate Frome BA11 2RY England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-11-10
dot icon03/10/2023
Satisfaction of charge 6 in full
dot icon15/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-04-07 with updates
dot icon24/04/2023
Notification of Andrew John Ferris as a person with significant control on 2023-04-07
dot icon03/04/2023
Cessation of Andrew Ferris as a person with significant control on 2023-04-03
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon10/03/2022
Registered office address changed from Unit C1, Southgate Commerce Park Frome Somerset BA11 2RY to Unit C3 Southgate Frome BA11 2RY on 2022-03-10
dot icon02/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon04/12/2020
Memorandum and Articles of Association
dot icon04/12/2020
Resolutions
dot icon04/12/2020
Particulars of variation of rights attached to shares
dot icon04/12/2020
Statement of company's objects
dot icon10/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon24/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon01/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Previous accounting period extended from 2017-07-31 to 2017-09-30
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon22/02/2017
Satisfaction of charge 5 in full
dot icon19/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/12/2015
Registration of charge 033696910007, created on 2015-12-14
dot icon27/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon27/04/2015
Director's details changed for Antony Terence Regan on 2014-09-01
dot icon02/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Simon Nicholls as a director
dot icon17/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon23/04/2012
Director's details changed for Antony Terence Regan on 2012-01-04
dot icon30/12/2011
Accounts for a small company made up to 2011-07-31
dot icon02/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon08/03/2011
Director's details changed for Antony Terence Regan on 2011-02-17
dot icon06/12/2010
Accounts for a small company made up to 2010-07-31
dot icon04/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon04/05/2010
Director's details changed for Antony Terence Regan on 2010-04-21
dot icon04/05/2010
Director's details changed for Rachel Priddle on 2010-04-21
dot icon04/05/2010
Director's details changed for Simon John Nicholls on 2010-04-21
dot icon04/05/2010
Director's details changed for Andrew Ferris on 2010-04-21
dot icon23/04/2010
Miscellaneous
dot icon21/10/2009
Full accounts made up to 2009-07-31
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon05/12/2008
Full accounts made up to 2008-07-31
dot icon01/05/2008
Return made up to 22/04/08; full list of members
dot icon29/03/2008
Full accounts made up to 2007-07-31
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Return made up to 22/04/07; no change of members
dot icon16/05/2007
Registered office changed on 16/05/07 from: unit 1 vallis road frome somerset BA11 3DT
dot icon13/02/2007
Accounts for a small company made up to 2006-07-31
dot icon15/06/2006
Return made up to 18/04/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-07-31
dot icon25/10/2005
Particulars of mortgage/charge
dot icon16/08/2005
New director appointed
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 22/04/05; no change of members
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon25/11/2004
Full accounts made up to 2004-07-31
dot icon08/06/2004
Return made up to 22/04/04; no change of members
dot icon07/04/2004
Full accounts made up to 2003-07-31
dot icon20/05/2003
Return made up to 22/04/03; full list of members
dot icon11/12/2002
Full accounts made up to 2002-07-31
dot icon29/07/2002
Ad 24/05/02--------- £ si 3@1=3 £ ic 1000/1003
dot icon16/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Return made up to 22/04/02; full list of members; amend
dot icon19/06/2002
Nc inc already adjusted 24/05/02
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon29/04/2002
Return made up to 22/04/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-07-31
dot icon18/05/2001
Return made up to 05/05/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-07-31
dot icon25/05/2000
Return made up to 05/05/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-07-31
dot icon19/05/1999
Return made up to 05/05/99; no change of members
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon17/11/1998
Full accounts made up to 1998-07-31
dot icon18/08/1998
Accounting reference date shortened from 31/08/98 to 31/07/98
dot icon10/05/1998
Return made up to 05/05/98; full list of members
dot icon30/12/1997
Particulars of mortgage/charge
dot icon31/07/1997
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon30/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Secretary resigned
dot icon17/07/1997
New director appointed
dot icon03/06/1997
New secretary appointed;new director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Registered office changed on 03/06/97 from: 129 queen street cardiff CF1 4BJ
dot icon13/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-22.52 % *

* during past year

Cash in Bank

£101,324.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
07/04/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
80.06K
-
0.00
130.78K
-
2022
8
41.99K
-
0.00
101.32K
-
2022
8
41.99K
-
0.00
101.32K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

41.99K £Descended-47.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.32K £Descended-22.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priddle, Rachel
Director
13/05/1997 - Present
2
Ferris, Andrew John
Director
13/05/1997 - Present
1
Regan, Antony Terence
Director
25/06/1997 - Present
1
Nicholls, Simon John
Director
01/08/2005 - 31/12/2013
1
FNCS LIMITED
Nominee Director
13/05/1997 - 13/05/1997
906

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BUILDING ADDITIONS LIMITED

BUILDING ADDITIONS LIMITED is an(a) Dissolved company incorporated on 13/05/1997 with the registered office located at 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING ADDITIONS LIMITED?

toggle

BUILDING ADDITIONS LIMITED is currently Dissolved. It was registered on 13/05/1997 and dissolved on 06/04/2026.

Where is BUILDING ADDITIONS LIMITED located?

toggle

BUILDING ADDITIONS LIMITED is registered at 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG.

What does BUILDING ADDITIONS LIMITED do?

toggle

BUILDING ADDITIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BUILDING ADDITIONS LIMITED have?

toggle

BUILDING ADDITIONS LIMITED had 8 employees in 2022.

What is the latest filing for BUILDING ADDITIONS LIMITED?

toggle

The latest filing was on 06/04/2026: Final Gazette dissolved following liquidation.