BUILD PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Registered office address changed from 1a Bold Street Bradshawgate Leigh WN7 4NB England to 1a Bold St Bold Street Leigh WN7 1BJ on 2025-07-22

View Document

08/05/258 May 2025 Registration of charge 132499350008, created on 2025-05-06

View Document

30/04/2530 April 2025 Registered office address changed from 1a Bold Street Bradshawgate Leigh WN7 4NB England to 1a Bold Street Bradshawgate Leigh WN7 4NB on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from 20 Prospect Street Tyldesley Manchester M29 8SU England to 1a Bold Street Bradshawgate Leigh WN7 4NB on 2025-04-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

29/01/2529 January 2025 Registration of charge 132499350007, created on 2025-01-28

View Document

10/10/2410 October 2024 Registration of charge 132499350006, created on 2024-10-09

View Document

23/08/2423 August 2024 Registration of charge 132499350005, created on 2024-08-16

View Document

22/08/2422 August 2024 Registration of charge 132499350004, created on 2024-08-16

View Document

05/06/245 June 2024 Registration of charge 132499350003, created on 2024-05-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

02/08/232 August 2023 Satisfaction of charge 132499350001 in full

View Document

29/07/2329 July 2023 Director's details changed for Mr Ryan Wrigley on 2023-07-26

View Document

29/07/2329 July 2023 Change of details for Mr Ryan Wrigley as a person with significant control on 2023-07-26

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2023-03-24

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from Khandala Burgate Fordingbridge SP6 1LX England to 20 Prospect Street Tyldesley Manchester M29 8SU on 2023-03-30

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

28/02/2328 February 2023 Registration of charge 132499350002, created on 2023-02-15

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

23/04/2223 April 2022 Registered office address changed from Kay Johnson Gee 1 City Road East Manchester M15 4PN United Kingdom to 32 Border Brook Lane Worsley Manchester M28 1XJ on 2022-04-23

View Document

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

View Accounts

26/07/2126 July 2021 Registered office address changed from 32 Border Brook Lane Worsley Manchester Lancashire M28 1XJ United Kingdom to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 2021-07-26

View Document

05/07/215 July 2021 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/218 March 2021 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