BUILD CHECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Document

22/08/2422 August 2024 Appointment of Mrs Zoe Dickinson as a director on 2024-07-31

View Document

21/08/2421 August 2024 Termination of appointment of Stephen James Dunks as a director on 2024-07-31

View Document

18/07/2418 July 2024 Satisfaction of charge 052826670003 in full

View Document

01/03/241 March 2024 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

01/03/241 March 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 England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-27

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

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

View Document

01/08/231 August 2023 Appointment of Mr Stephen James Dunks as a director on 2023-07-31

View Document

03/05/233 May 2023 Registration of charge 052826670003, created on 2023-04-28

View Document

26/01/2326 January 2023 Satisfaction of charge 052826670001 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 052826670002 in full

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

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

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with 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 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 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS UNITED KINGDOM

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MCKENNA

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR PAUL BARRY

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BET BIDCO LIMITED

View Document

21/02/2021 February 2020 CESSATION OF DAVID MCKENNA AS A PSC

View Document

21/02/2021 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

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, 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 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

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

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

28/11/1628 November 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

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

View Document

13/11/1513 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/11/1423 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

27/12/1227 December 2012 Annual return made up to 10 November 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

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

13/11/1013 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCKENNA / 11/11/2009

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN BATE / 01/10/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKENNA / 01/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 1 STATION PARADE BEACONSFIELD BUCKINGHAMSHIRE HP9 2PB

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 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