Advanced company searchLink opens in new window

BUILD ASSURE LTD

Company number 07756335

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)
24 Sep 2019 PSC07 Cessation of Brian Christopher Berry as a person with significant control on 18 September 2019
17 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
05 Sep 2017 PSC01 Notification of Brian Berry as a person with significant control on 5 September 2017
14 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 Nov 2015 AP01 Appointment of Mr Peter David Bentley as a director on 1 January 2015
12 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Oct 2015 TM01 Termination of appointment of Derek George Bostock as a director on 13 September 2014
26 Oct 2015 AP01 Appointment of Sadie Kate Phillips as a director on 9 March 2015
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
26 Sep 2014 TM02 Termination of appointment of Nazir Ahmed Haji as a secretary on 31 January 2014
26 Sep 2014 AP04 Appointment of Crossley Secretaries Limited as a secretary on 31 January 2014
19 Sep 2013 CH01 Director's details changed for Mr James Mcglinchey Gilmour on 12 July 2013
19 Sep 2013 CH03 Secretary's details changed for Nazir Ahmed Haji on 12 July 2013
19 Sep 2013 CH01 Director's details changed for Derek George Bostock on 12 July 2013
10 Sep 2013 TM01 Termination of appointment of Ronald Storer as a director
10 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jul 2013 AD01 Registered office address changed from Gordon Fisher House 14/15 Great James Street London WC1N 3DP United Kingdom on 15 July 2013
11 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders