BUILDERS PROFILE (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Change of details for Denali Bidco Limited as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

05/07/245 July 2024 Registered office address changed from Basepoint Business Centre 15 Jubilee Close Weymouth Dorset DT4 7BS England to Midpoint Alencon Link Alencon Link Basingstoke RG21 7PP on 2024-07-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

15/04/2415 April 2024 Change of details for Align Bidco Limited as a person with significant control on 2024-04-15

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Appointment of Mr David Robert Knight Hornsby as a director on 2023-09-15

View Document

25/09/2325 September 2023 Termination of appointment of Anneke Louise Shearer as a secretary on 2023-09-15

View Document

25/09/2325 September 2023 Termination of appointment of Simon Spencer Gibbs as a director on 2023-08-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

27/10/2127 October 2021 Appointment of Mr Christopher John Murray as a director on 2021-09-27

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS ROBERT BECKER / 08/10/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM EGDON HALL LYNCH LANE WEYMOUTH DORSET DT4 9DN ENGLAND

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBERT BECKER / 07/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 133 HIGH STREET STURMINSTER MARSHALL WIMBORNE DORSET BH21 4AU

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/04/1521 April 2015 30/01/15 STATEMENT OF CAPITAL GBP 128.575

View Document

21/04/1521 April 2015 ADOPT ARTICLES 30/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 S-DIV

View Document

03/11/083 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/083 November 2008 NC INC ALREADY ADJUSTED 13/10/08

View Document

03/11/083 November 2008 SUBDIVIDED 13/10/2008

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 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