BUILD CHECK PUBLICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
16/04/2516 April 2025 | Change of details for Build Check Limited as a person with significant control on 2024-02-27 |
15/01/2515 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
21/11/2421 November 2024 | Accounts for a small company made up to 2023-12-31 |
01/10/241 October 2024 | Appointment of Mr Ben Bridger as a director on 2024-10-01 |
18/07/2418 July 2024 | Satisfaction of charge 072385690003 in full |
03/05/243 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
27/02/2427 February 2024 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-27 |
27/02/2427 February 2024 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
27/02/2427 February 2024 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
23/10/2323 October 2023 | Accounts for a small company made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
03/05/233 May 2023 | Registration of charge 072385690003, created on 2023-04-28 |
13/01/2313 January 2023 | Satisfaction of charge 072385690001 in full |
13/01/2313 January 2023 | Satisfaction of charge 072385690002 in full |
17/10/2217 October 2022 | Accounts for a small company made up to 2021-12-31 |
07/10/227 October 2022 | Termination of appointment of Richard Brian Bate as a director on 2022-09-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
09/08/219 August 2021 | Appointment of Mr Thomas Gray as a secretary on 2021-04-01 |
06/08/216 August 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to 14 Clarendon Street Nottingham NG1 5HQ on 2021-08-06 |
06/08/216 August 2021 | Appointment of Mr David George Harrison as a director on 2020-02-13 |
06/08/216 August 2021 | Appointment of Mr Paul Barry as a director on 2020-02-13 |
06/08/216 August 2021 | Appointment of Mr Thomas Gray as a director on 2021-04-01 |
15/06/2115 June 2021 | Termination of appointment of David Mckenna as a director on 2021-05-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILD CHECK LIMITED |
14/02/2014 February 2020 | CESSATION OF DAVID MCKENNA AS A PSC |
14/02/2014 February 2020 | CESSATION OF RICHARD BRIAN BATE AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
24/01/1924 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
13/04/1813 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/05/165 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/05/158 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/05/141 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
14/12/1314 December 2013 | PREVEXT FROM 30/04/2013 TO 30/09/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/05/137 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN BATE / 01/01/2011 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCKENNA / 01/01/2011 |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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