BUILD KING CONSTRUCTION LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mau Kay Tse as a director on 2025-04-01

View Document

14/01/2514 January 2025 Termination of appointment of Hon Wa Kenneth Mok as a director on 2025-01-03

View Document

14/01/2514 January 2025 Appointment of Hoi Yu Liu as a director on 2025-01-03

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Appointment of Chi Ming Chan as a director on 2024-11-11

View Document

19/11/2419 November 2024 Termination of appointment of Chi Chung Peter Luk as a director on 2024-11-11

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

28/12/2328 December 2023 Appointment of Chi Chung Peter Luk as a director on 2023-12-21

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/01/225 January 2022 Director's details changed for Wing Ho Chan on 2021-12-22

View Document

05/01/225 January 2022 Appointment of Wai Pan Fong as a director on 2021-12-28

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MAN KIT YU

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED WING HO CHAN

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014061000007

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014061000006

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIU WU

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014061000006

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED HON WA KENNETH MOK

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS TSANG

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAK YUE

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIN MAN BOOK / 20/11/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MAN WAI LEE

View Document

03/03/163 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/163 March 2016 COMPANY NAME CHANGED KADEN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

03/03/163 March 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014061000005

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 DIRECTOR APPOINTED CHEUK HUNG YIU

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014061000002

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014061000003

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014061000004

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / YIU WING SO / 25/11/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / YIU WING SO / 25/11/2014

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR KAM CHANG

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR WEI ZEN

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED WAI TIM TSUI

View Document

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

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014061000004

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014061000003

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014061000002

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED FRANCIS WING HO TSANG

View Document

03/12/123 December 2012 DIRECTOR APPOINTED SIU HO WU

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR HON CHOY

View Document

07/09/127 September 2012 DIRECTOR APPOINTED PAK LIM YUE

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED YIU WING SO

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED CHI KO KWOK

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WEI PEU DEREK ZEN / 01/02/2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HON PING CHOY / 15/07/2010

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED KIN MAN BOOK

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED HON PING CHOY

View Document

16/10/0916 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/05/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/0931 July 2009 NC INC ALREADY ADJUSTED 26/06/2009

View Document

31/07/0931 July 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

03/07/093 July 2009 GBP NC 9400000/16072599 26/06/09

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM BEAUFORT HOUSE, TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CHI LAU

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN CLARKE

View Document

06/03/096 March 2009 DIRECTOR APPOINTED KAM CHUEN DESMOND CHANG

View Document

06/03/096 March 2009 DIRECTOR APPOINTED YAU CHUN PAUL LUI

View Document

06/03/096 March 2009 DIRECTOR APPOINTED WEI PEU DEREK ZEN

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR CHEE WONG

View Document

04/07/084 July 2008 MEMORANDUM OF ASSOCIATION

View Document

04/07/084 July 2008 GBP NC 8400000/9400000 16/06/08

View Document

04/07/084 July 2008 NC INC ALREADY ADJUSTED 16/06/2008

View Document

06/05/086 May 2008 DIRECTOR APPOINTED SING PANG LIU

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CHEE KEUNG WONG

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 £ NC 6500000/8400000 03/0

View Document

21/09/0721 September 2007 NC INC ALREADY ADJUSTED 03/09/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: TENTH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0614 June 2006 £ NC 5000000/6500000 29/0

View Document

14/06/0614 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0614 June 2006 NC INC ALREADY ADJUSTED 29/05/06

View Document

25/04/0625 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED KIER HONG KONG LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

25/11/0525 November 2005 SECTION 394

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

14/01/0214 January 2002 £ NC 1725000/5000000 19/12/01

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/00

View Document

18/09/0018 September 2000 £ NC 925000/1725000 06/09/00

View Document

18/09/0018 September 2000 NC INC ALREADY ADJUSTED 06/09/00

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 AUDITOR'S RESIGNATION

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 RE AGREEMENT 05/09/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/8919 December 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 06/12/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 DIRECTOR RESIGNED

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/01/878 January 1987 GAZETTABLE DOCUMENT

View Document

06/10/866 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

19/07/8619 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/833 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/83

View Document

27/11/8027 November 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/11/80

View Document

19/12/7819 December 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/7819 December 1978 GAZETTABLE DOCUMENT

View Document

19/12/7819 December 1978 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