BUILD CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Todd Lucas Olive as a director on 2023-10-13

View Document

16/10/2316 October 2023 Notification of Malcolm Lewis Randall as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Cessation of Todd Lucas Olive as a person with significant control on 2023-10-13

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Appointment of Mr Malcolm Lewis Randall as a director on 2023-05-15

View Document

02/05/232 May 2023 Director's details changed for Mrs Marianne Naomi Randall on 2023-04-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Termination of appointment of Madeleine Susan Elizabeth Jones as a director on 2021-11-03

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of Malcolm Lewis Randall as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Marianne Naomi Randall as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Marianne Naomi Randall as a director on 2021-06-25

View Document

24/06/2124 June 2021 Appointment of Miss Madeleine Susan Elizabeth Jones as a director on 2021-06-24

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 24/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 24/09/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 24/09/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 24/09/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 24/09/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 24/09/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 24/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 24/09/2018

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 24/09/2018

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 24/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM THE HIVE BROADCLYST ROAD WHIMPLE EXETER DEVON EX5 2TT ENGLAND

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 01/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE OLD INN BROADCLYST ROAD WHIMPLE EXETER DEVON EX5 2TT ENGLAND

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 01/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 01/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 01/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 01/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 01/07/2017

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NAOMI RANDALL / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEWIS RANDALL / 20/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM THE OLD FIRE STATION SCHOOL HILL WHIMPLE EXETER DEVON EX5 2TS

View Document

01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/10/1227 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM THE OLD FIRE STATION WHIMPLE EXETER DEVON EX5 2TS

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE NAOMI RANDALL / 31/10/2009

View Document

01/11/091 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIANNE NAOMI RANDALL / 31/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LEWIS RANDALL / 31/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 8 JESU STREET OTTERY ST MARY DEVON EX11 1EU

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: NORTHWOOD BENDARROCH ROAD WEST HILL OTTERY ST. MARY DEVON EX11 1TS

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 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