Download leads from Nexok and grow your business. Find out more

Building Partners Limited

Documents

Total Documents110
Total Pages432

Filing History

19 September 2023Micro company accounts made up to 31 December 2022
19 June 2023Confirmation statement made on 9 June 2023 with no updates
27 September 2022Micro company accounts made up to 31 December 2021
13 June 2022Confirmation statement made on 9 June 2022 with no updates
11 August 2021Micro company accounts made up to 31 December 2020
23 June 2021Confirmation statement made on 9 June 2021 with no updates
13 October 2020Micro company accounts made up to 31 December 2019
17 June 2020Satisfaction of charge 1 in full
17 June 2020Satisfaction of charge 2 in full
9 June 2020Confirmation statement made on 9 June 2020 with updates
10 February 2020Registered office address changed from George House Soothouse Spring St Albans Hertfordshire AL3 6NX to St Botolphs Shenleybury Shenley Radlett Hertfordshire WD7 9DL on 10 February 2020
10 February 2020Registered office address changed from , George House Soothouse Spring, St Albans, Hertfordshire, AL3 6NX to St Botolphs Shenleybury Shenley Radlett Hertfordshire WD7 9DL on 10 February 2020
10 February 2020Termination of appointment of Nicholas Sims as a director on 30 January 2020
22 June 2019Confirmation statement made on 9 June 2019 with updates
18 June 2019Total exemption full accounts made up to 31 December 2018
3 July 2018Confirmation statement made on 9 June 2018 with no updates
26 June 2018Full accounts made up to 31 December 2017
22 November 2017Appointment of Mr Nick Sims as a director on 21 November 2017
22 November 2017Appointment of Mr Nick Sims as a director on 21 November 2017
26 September 2017Full accounts made up to 31 December 2016
26 September 2017Full accounts made up to 31 December 2016
3 July 2017Notification of Peter George Buttle as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 9 June 2017 with updates
3 July 2017Confirmation statement made on 9 June 2017 with updates
3 July 2017Notification of Peter George Buttle as a person with significant control on 6 April 2016
5 October 2016Total exemption small company accounts made up to 31 December 2015
5 October 2016Total exemption small company accounts made up to 31 December 2015
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
8 October 2015Total exemption small company accounts made up to 31 December 2014
8 October 2015Total exemption small company accounts made up to 31 December 2014
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
16 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Total exemption small company accounts made up to 31 December 2013
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
20 February 2014Termination of appointment of Kevin Middleton as a director
20 February 2014Termination of appointment of Kevin Middleton as a director
5 September 2013Total exemption small company accounts made up to 31 December 2012
5 September 2013Total exemption small company accounts made up to 31 December 2012
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
10 April 2013Particulars of a mortgage or charge / charge no: 2
10 April 2013Particulars of a mortgage or charge / charge no: 2
2 October 2012Accounts for a small company made up to 31 December 2011
2 October 2012Accounts for a small company made up to 31 December 2011
4 August 2012Particulars of a mortgage or charge / charge no: 1
4 August 2012Particulars of a mortgage or charge / charge no: 1
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
22 February 2012Appointment of Mr Kevin Paul Middleton as a director
22 February 2012Appointment of Mr Kevin Paul Middleton as a director
19 July 2011Accounts for a small company made up to 31 December 2010
19 July 2011Accounts for a small company made up to 31 December 2010
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
7 September 2010Accounts for a small company made up to 31 December 2009
7 September 2010Accounts for a small company made up to 31 December 2009
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
14 June 2010Register inspection address has been changed
14 June 2010Register inspection address has been changed
18 May 2010Termination of appointment of Robin Somerville as a director
18 May 2010Termination of appointment of Robin Somerville as a director
4 September 2009Accounts for a dormant company made up to 31 December 2008
4 September 2009Accounts for a dormant company made up to 31 December 2008
12 June 2009Location of debenture register
12 June 2009Return made up to 09/06/09; full list of members
12 June 2009Location of register of members
12 June 2009Location of debenture register
12 June 2009Registered office changed on 12/06/2009 from, soothouse spring, st albans, hertfordshire, AL3 6NX
12 June 2009Location of register of members
12 June 2009Return made up to 09/06/09; full list of members
12 June 2009Registered office changed on 12/06/2009 from soothouse spring st albans hertfordshire AL3 6NX
12 June 2009Registered office changed on 12/06/2009 from soothouse spring st albans hertfordshire AL3 6NX
15 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008
15 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008
8 September 2008Director appointed robin john somerville
8 September 2008Director appointed robin john somerville
5 September 2008Accounts for a dormant company made up to 30 June 2008
5 September 2008Accounts for a dormant company made up to 30 June 2008
10 June 2008Return made up to 09/06/08; full list of members
10 June 2008Return made up to 09/06/08; full list of members
21 May 2008Accounts for a dormant company made up to 30 June 2007
21 May 2008Accounts for a dormant company made up to 30 June 2007
26 July 2007Return made up to 09/06/07; full list of members
26 July 2007Return made up to 09/06/07; full list of members
24 November 2006Accounts for a dormant company made up to 30 June 2006
24 November 2006Accounts for a dormant company made up to 30 June 2006
26 October 2006New secretary appointed
26 October 2006New secretary appointed
26 October 2006Secretary resigned
26 October 2006Secretary resigned
12 July 2006Return made up to 09/06/06; full list of members
12 July 2006Return made up to 09/06/06; full list of members
22 December 2005Total exemption full accounts made up to 30 June 2005
22 December 2005Total exemption full accounts made up to 30 June 2005
12 July 2005Return made up to 09/06/05; full list of members
12 July 2005Return made up to 09/06/05; full list of members
9 June 2004Incorporation
9 June 2004Secretary resigned
9 June 2004Secretary resigned
9 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing