Advanced company searchLink opens in new window

BUILD CHECK LIMITED

Company number 05282667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
01 Mar 2024 TM01 Termination of appointment of David George Harrison as a director on 20 November 2023
27 Feb 2024 AD01 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 27 February 2024
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
23 Oct 2023 AA Accounts for a small company made up to 31 December 2022
01 Aug 2023 AP01 Appointment of Mr Stephen James Dunks as a director on 31 July 2023
03 May 2023 MR01 Registration of charge 052826670003, created on 28 April 2023
26 Jan 2023 MR04 Satisfaction of charge 052826670001 in full
26 Jan 2023 MR04 Satisfaction of charge 052826670002 in full
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
17 Oct 2022 AA Accounts for a small company made up to 31 December 2021
07 Oct 2022 TM01 Termination of appointment of Richard Brian Bate as a director on 30 September 2022
01 Jul 2022 CH01 Director's details changed for Mr Richard Brian Bate on 24 June 2022
29 Jun 2022 PSC05 Change of details for Bet Bidco Limited as a person with significant control on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr David George Harrison on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Paul Barry on 24 June 2022
29 Jun 2022 AD01 Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 29 June 2022
24 Jun 2022 AP01 Appointment of Mr Brian Shannon as a director on 23 June 2022
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Jun 2021 TM01 Termination of appointment of David Mckenna as a director on 28 May 2021
17 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2021 MR01 Registration of charge 052826670002, created on 4 March 2021
09 Mar 2021 MR01 Registration of charge 052826670001, created on 4 March 2021
17 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates