Advanced company searchLink opens in new window

BUILD CONSULTANTS LIMITED

Company number 05247833

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)
19 Mar 2021 AP01 Appointment of Mr Todd Olive as a director on 19 March 2021
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Jun 2020 MR01 Registration of charge 052478330001, created on 22 June 2020
04 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
05 Oct 2018 PSC04 Change of details for Mr Malcolm Lewis Randall as a person with significant control on 24 September 2018
05 Oct 2018 PSC04 Change of details for Mrs Marianne Naomi Randall as a person with significant control on 24 September 2018
05 Oct 2018 CH01 Director's details changed for Mrs Marianne Naomi Randall on 24 September 2018
05 Oct 2018 CH01 Director's details changed for Mr Malcolm Lewis Randall on 24 September 2018
05 Oct 2018 CH03 Secretary's details changed for Mrs Marianne Naomi Randall on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Mrs Marianne Naomi Randall on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Mrs Marianne Naomi Randall on 24 September 2018
05 Oct 2018 PSC04 Change of details for Mrs Marianne Naomi Randall as a person with significant control on 24 September 2018
05 Oct 2018 PSC04 Change of details for Mr Malcolm Lewis Randall as a person with significant control on 24 September 2018
05 Oct 2018 CH01 Director's details changed for Mr Malcolm Lewis Randall on 24 September 2018
24 Sep 2018 CH03 Secretary's details changed for Mrs Marianne Naomi Randall on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mrs Marianne Naomi Randall on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mr Malcolm Lewis Randall on 24 September 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
07 Aug 2017 AD01 Registered office address changed from The Hive Broadclyst Road Whimple Exeter Devon EX5 2TT England to The Hive School Hill Whimple Exeter EX5 2TS on 7 August 2017
12 Jul 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 PSC04 Change of details for Mr Malcolm Lewis Randall as a person with significant control on 1 July 2017