BUILDTECH ESSEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Change of details for Mr Martin Sycamore as a person with significant control on 2025-05-20 |
| 20/05/2520 May 2025 | Registered office address changed from Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ United Kingdom to Unit 18 Little Malgraves Industrial Estate Lower Dunton Road Upminster Essex RM14 3TE on 2025-05-20 |
| 20/05/2520 May 2025 | Director's details changed for Mr Martin Sycamore on 2025-05-20 |
| 01/04/251 April 2025 | Appointment of Mr Martin Sycamore as a director on 2025-02-25 |
| 25/02/2525 February 2025 | Termination of appointment of Martin Sycamore as a director on 2025-02-25 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-11-30 with updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-11-30 with updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/03/238 March 2023 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 2023-03-08 |
| 15/02/2315 February 2023 | Director's details changed for Martin Sycamore on 2023-02-15 |
| 15/02/2315 February 2023 | Change of details for Mr Martin Albert Sycamore as a person with significant control on 2023-02-15 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Termination of appointment of Stephen David Matthews as a director on 2022-12-01 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 13/10/2213 October 2022 | Director's details changed for Martin Sycamore on 2022-10-12 |
| 12/10/2212 October 2022 | Appointment of Ms Sarah Jane Lowdell as a director on 2022-10-01 |
| 12/10/2212 October 2022 | Appointment of Mr Stephen David Matthews as a director on 2022-10-01 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
| 23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 31/12/1531 December 2015 | Annual return made up to 28 December 2015 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/01/157 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/01/142 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY UNITED KINGDOM |
| 21/01/1321 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/12/1128 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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