BUILDCERT LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR TONY GRIFFITHS

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR DAVID GRAHAM RICHARDSON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS LESLEY ANN CHIPPER

View Document

23/10/1423 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR CLLIFTON JOHN MCLELLAN

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVAN LAWLOR

View Document

25/10/1225 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN PAUL LAWLOR / 01/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TARIK BELLAHCENE / 01/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY GRIFFITHS / 01/10/2011

View Document

10/10/1110 October 2011 SECRETARY APPOINTED LESLEY ANN CHIPPER

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM FRANKLAND ROAD BLAGROVE SWINDON WILTSHIRE SN5 8YF

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED KEVAN PAUL LAWLOR

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY KAREN MCLINTOCK

View Document

06/04/116 April 2011 DIRECTOR APPOINTED TONY GRIFFITHS

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD CHAPMAN

View Document

01/04/111 April 2011 AUDITOR'S RESIGNATION

View Document

22/03/1122 March 2011 SECTION 519

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

13/04/1013 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFITHS

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KERR GRIFFITHS / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ERIC CHAPMAN / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN AILEEN MCLINTOCK / 22/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARIK BELLAHCENE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KERR GRIFFITHS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERGUSON / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ERIC CHAPMAN / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED TARIK BELLAHCENE

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR KOEN BONTINCK

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED WRC CERTIFICATION SERVICES LIMIT ED CERTIFICATE ISSUED ON 26/07/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 S366A DISP HOLDING AGM 15/03/00

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

02/10/982 October 1998 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