BUILD RESOURCING LTD

Company Documents

DateDescription
16/05/2516 May 2025 Satisfaction of charge 122318260001 in full

View Document

13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-11

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-11-11

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-11-11

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-11-11

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 4 PARK COURT PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH ENGLAND

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOUGHTON

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MATTHEW DAVID HOUGHTON

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM C/O PARAMOUNT ACCOUNTANCY LTD INDEPENDENCE HOUSE HOLLY BANK ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3LX ENGLAND

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122318260001

View Document

27/09/1927 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information