BUILD MODULAR LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Notice of move from Administration to Dissolution

View Document

05/03/245 March 2024 Administrator's progress report

View Document

06/02/246 February 2024 Notice of extension of period of Administration

View Document

26/08/2326 August 2023 Administrator's progress report

View Document

10/03/2310 March 2023 Administrator's progress report

View Document

07/04/227 April 2022 Statement of administrator's proposal

View Document

18/02/2218 February 2022 Registered office address changed from 36 Normandy Way Bodmin PL31 1EX England to C/O Castle Hill Insolvency One Battle Road Heathfield Devon TQ12 6RY on 2022-02-18

View Document

18/02/2218 February 2022 Appointment of an administrator

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

09/08/219 August 2021 Termination of appointment of Richard James Pillar as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Craig Robinson as a director on 2021-08-09

View Document

05/08/215 August 2021 Previous accounting period extended from 2021-04-05 to 2021-06-30

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

08/12/208 December 2020 ADOPT ARTICLES 12/11/2020

View Document

08/12/208 December 2020 ARTICLES OF ASSOCIATION

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARADIGM INVESTMENT GROUP LIMITED

View Document

08/12/208 December 2020 12/11/20 STATEMENT OF CAPITAL GBP 200

View Document

03/12/203 December 2020 COMPANY NAME CHANGED COPPERCOAST DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/12/20

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR RICHARD JAMES PILLAR

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR CRAIG ROBINSON

View Document

24/11/2024 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121827550001

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM UNIT 3A CARN BREA BUSINESS PARK BARNCOOSE REDRUTH CORNWALL TR15 3RR ENGLAND

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR RUSSELL DERRICK DAVISON

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM UNIT E PATTERN SHOP TREVOARN HAYLE CORNWALL TR27 4EZ ENGLAND

View Document

27/04/2027 April 2020 PREVSHO FROM 31/08/2020 TO 05/04/2020

View Document

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

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MISS WENDY RYDER

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM UNIT 5 HAYLE MARINE RENEWABLES BUSINESS PARK NORTH QUAY HAYLE TR27 4DD ENGLAND

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY RYDER

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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