BUILD CHECK CERTIFICATION LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Mr Ben Bridger as a director on 2024-10-01

View Document

27/02/2427 February 2024 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

27/02/2427 February 2024 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/01/2313 January 2023 Satisfaction of charge 060104470001 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 060104470002 in full

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Termination of appointment of Richard Brian Bate as a director on 2022-09-30

View Document

29/06/2229 June 2022 Registered office address changed from , 14 Clarendon Street Nottingham, NG1 5HQ, United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2022-06-29

View Document

03/03/223 March 2022 Termination of appointment of David Mckenna as a director on 2021-05-28

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of David Mckenna as a secretary on 2021-05-28

View Document

21/04/2121 April 2021 Registered office address changed from , Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2021-04-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILD CHECK LIMITED

View Document

18/02/2018 February 2020 CESSATION OF RICHARD BRIAN BATE AS A PSC

View Document

18/02/2018 February 2020 CESSATION OF DAVID MCKENNA AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY BEACONSFIELD HP9 2PD

View Document

29/03/1829 March 2018 Registered office address changed from , 15 the Broadway, Beaconsfield, HP9 2PD to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2018-03-29

View Document

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/11/1529 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/12/1224 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/12/1118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN BATE / 01/01/2010

View Document

28/11/1028 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCKENNA / 01/10/2010

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCKENNA / 01/01/2010

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/11/0929 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 SAIL ADDRESS CREATED

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS DAVID MCKENNA LOGGED FORM

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 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