BUILD CORNWALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Mr James Roger Smithson as a person with significant control on 2025-04-12

View Document

13/05/2513 May 2025 Director's details changed for Mr James Roger Smithson on 2025-05-01

View Document

13/05/2513 May 2025 Change of details for Mr James Roger Smithson as a person with significant control on 2025-05-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

11/11/2411 November 2024 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

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

26/11/2326 November 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

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

06/10/226 October 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

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM UNIT 12, ST AUSTELL BUSINESS PARK CARCLAZE ST. AUSTELL CORNWALL PL25 4FD ENGLAND

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR JAMES ROGER SMITHSON

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROGER SMITHSON

View Document

04/09/184 September 2018 CESSATION OF CHRISTINA GREGORY AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GREGORY

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM UNIT 2 MILLENDREATH ST INGUNGER COUNTRY OFFICES LANIVET BODMIN CORNWALL PL30 5HS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 34 ST. PIRANS CLOSE ST. AUSTELL CORNWALL PL25 3TF UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MISS CHRISTINA GREGORY

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK BREWER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITHSON

View Document

28/03/1228 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 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