BUILD BRIGHTON AND HOVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Michael John Lloyd Smith on 2021-09-17

View Document

30/09/2130 September 2021 Change of details for Mr Michael John Lloyd Smith as a person with significant control on 2021-09-17

View Document

29/07/2129 July 2021 Appointment of Mrs Alexia Elizabeth Smith as a director on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERSON

View Document

15/03/2115 March 2021 CESSATION OF MATTHEW WILLIAM SANDERSON AS A PSC

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 18 HOLLINGBURY PLACE BRIGHTON EAST SUSSEX BN1 7GE ENGLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE ENGLAND

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERSON / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD SMITH / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD SMITH / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERSON / 13/02/2020

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERSON / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERSON / 08/10/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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