Advanced company searchLink opens in new window

BUILDERS PROFILE (UK) LTD

Company number 05984528

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
15 Apr 2024 PSC05 Change of details for Align Bidco Limited as a person with significant control on 15 April 2024
12 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Sep 2023 TM02 Termination of appointment of Anneke Louise Shearer as a secretary on 15 September 2023
25 Sep 2023 AP01 Appointment of Mr David Robert Knight Hornsby as a director on 15 September 2023
25 Sep 2023 TM01 Termination of appointment of Simon Spencer Gibbs as a director on 29 August 2023
30 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
04 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 18/11/2022.
15 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Oct 2021 AP01 Appointment of Mr Christopher John Murray as a director on 27 September 2021
18 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Aug 2021 TM01 Termination of appointment of Christopher Ralph Bates as a director on 31 July 2021
28 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
06 Oct 2020 AP03 Appointment of Mrs Anneke Louise Shearer as a secretary on 6 October 2020
17 Sep 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
18 Aug 2020 TM01 Termination of appointment of Paul Anthony Long as a director on 3 July 2020
18 Aug 2020 TM01 Termination of appointment of Francis Robert Becker as a director on 3 July 2020