BBUILD AID FOR EPILEPSY

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/02/249 February 2024 Cessation of Patrick Marian Mcnamara as a person with significant control on 2024-01-31

View Document

09/02/249 February 2024 Termination of appointment of Patrick Marian Mcnamara as a secretary on 2024-01-31

View Document

09/02/249 February 2024 Termination of appointment of Patrick Marian Mcnamara as a director on 2024-01-31

View Document

09/02/249 February 2024 Notification of Ronald Michael Baker as a person with significant control on 2024-01-31

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

08/02/238 February 2023 Change of details for Mr Patrick Marian Mcnamara as a person with significant control on 2022-02-10

View Document

07/02/237 February 2023 Director's details changed for Mr Patrick Marian Mcnamara on 2022-02-10

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOWLE

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR PAUL JOHN BAKER

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/02/168 February 2016 08/02/16 NO MEMBER LIST

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/02/1524 February 2015 24/02/15 NO MEMBER LIST

View Document

19/02/1519 February 2015 10/02/15 NO MEMBER LIST

View Document

07/05/147 May 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/02/1410 February 2014 10/02/14 NO MEMBER LIST

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/02/1326 February 2013 23/02/13 NO MEMBER LIST

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/03/122 March 2012 23/02/12 NO MEMBER LIST

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR RONALD MICHAEL BAKER

View Document

12/09/1112 September 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/07/10

View Document

25/02/1125 February 2011 23/02/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/10/1028 October 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARIAN MCNAMARA / 24/02/2010

View Document

26/02/1026 February 2010 23/02/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MARIAN MCNAMARA / 24/02/2010

View Document

25/08/0925 August 2009 MEMORANDUM OF ASSOCIATION

View Document

25/08/0925 August 2009 ALTER MEMORANDUM 17/07/2009

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD.

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company