BUILD RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

30/05/2530 May 2025 Director's details changed for Mr Christian Edward Nelson Ewart on 2025-05-28

View Document

03/03/253 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

02/07/242 July 2024 Termination of appointment of Daniel Ewart as a director on 2024-06-21

View Document

02/07/242 July 2024 Termination of appointment of Coleen Mark Cloherty as a director on 2024-06-21

View Document

02/07/242 July 2024 Appointment of Mr Ryan Smart as a director on 2024-06-21

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Director's details changed for Mr Coleen Mark Cloherty on 2021-12-01

View Document

15/12/2115 December 2021 Change of details for Ewart Cooper Limited as a person with significant control on 2021-12-01

View Document

15/12/2115 December 2021 Director's details changed for Mr Christian Edward Nelson Ewart on 2021-12-01

View Document

15/12/2115 December 2021 Director's details changed for Mr Daniel Ewart on 2021-12-01

View Document

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

View Accounts

23/06/2123 June 2021 Cessation of Daniel Ewart as a person with significant control on 2021-05-19

View Document

23/06/2123 June 2021 Cessation of Christian Edward Nelson Ewart as a person with significant control on 2021-05-19

View Document

23/06/2123 June 2021 Cessation of Coleen Mark Cloherty as a person with significant control on 2021-05-19

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

23/06/2123 June 2021 Change of details for Ewart Cooper Limited as a person with significant control on 2021-05-19

View Document

04/01/214 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EWART / 28/03/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 SUB-DIVISION 15/11/17

View Document

06/12/176 December 2017 SUBDIVIDE ALL SHARES OF 31 EACH IN THE CAPITAL OF THE COMPANY SUB DIVIDING INTO £0.01 15/11/2017

View Document

30/11/1730 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD NELSON EWART / 21/07/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD NELSON EWART / 21/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072802830002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLEEN MARK CLOHERTY / 11/05/2016

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLEEN MARK CLOHERTY / 01/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EWART / 01/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD NELSON EWART / 01/12/2015

View Document

09/07/159 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EWART / 07/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD NELSON EWART / 07/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLEEN MARK CLOHERTY / 07/07/2014

View Document

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EWART / 17/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EWART / 09/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR CHRISTIAN EDWARD NELSON EWART

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR COLEEN MARK CLOHERTY

View Document

07/07/117 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/06/1010 June 2010 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