BUILD CHECK PUBLICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

16/04/2516 April 2025 Change of details for Build Check Limited as a person with significant control on 2024-02-27

View Document

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

View Document

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

View Document

21/11/2421 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

18/07/2418 July 2024 Satisfaction of charge 072385690003 in full

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

03/05/233 May 2023 Registration of charge 072385690003, created on 2023-04-28

View Document

13/01/2313 January 2023 Satisfaction of charge 072385690001 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 072385690002 in full

View Document

17/10/2217 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

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Appointment of Mr Thomas Gray as a secretary on 2021-04-01

View Document

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

View Document

06/08/216 August 2021 Appointment of Mr David George Harrison as a director on 2020-02-13

View Document

06/08/216 August 2021 Appointment of Mr Paul Barry as a director on 2020-02-13

View Document

06/08/216 August 2021 Appointment of Mr Thomas Gray as a director on 2021-04-01

View Document

15/06/2115 June 2021 Termination of appointment of David Mckenna as a director on 2021-05-28

View Document

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

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILD CHECK LIMITED

View Document

14/02/2014 February 2020 CESSATION OF DAVID MCKENNA AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF RICHARD BRIAN BATE AS A PSC

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

13/04/1813 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

14/12/1314 December 2013 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN BATE / 01/01/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCKENNA / 01/01/2011

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information