BUILT ENVIRONMENT CONSULTING (EAST MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

09/04/259 April 2025 Second filing for the appointment of Sam Richard Mousley as a director

View Document

02/04/252 April 2025 Director's details changed for Mr Matthew Faulkner on 2025-04-01

View Document

02/04/252 April 2025 Change of details for Mr Matthew Faulkner as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Mark Mcconnell as a person with significant control on 2025-04-01

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/05/2430 May 2024 Notification of Matthew Faulkner as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Mark James Mcconnell on 2024-05-30

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/08/237 August 2023 Appointment of Mr Sam Richard Mousley as a director on 2023-03-31

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 104.00

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1928 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 58.00

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CARL ACKERS

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MATTHEW FAULKNER

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 105

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/06/1616 June 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083542300001

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PECK

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 5 REDWING COURT LONG ACRE, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2UH ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF

View Document

09/12/149 December 2014 CURREXT FROM 31/01/2015 TO 28/02/2015

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/05/1313 May 2013 ADOPT ARTICLES 24/04/2013

View Document

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR DAVID IAN PECK

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHANE MOSLEY

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR MARK JAMES MCCONNELL

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR CARL STANLEY ACKERS

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED BUILT ENVIRONMENTAL CONSULTING (EAST MIDLANDS) LIMITED CERTIFICATE ISSUED ON 15/01/13

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ACCELERATOR SA LTD


  • 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