Advanced company searchLink opens in new window

BUILT ENVIRONMENT RESOURCING LIMITED

Company number 09643741

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)
12 Mar 2024 L64.07 Completion of winding up
15 Sep 2022 COCOMP Order of court to wind up
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 DS01 Application to strike the company off the register
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
05 Jun 2019 TM01 Termination of appointment of Graeme Ponton as a director on 4 June 2019
03 Sep 2018 CH01 Director's details changed for Mr Alistair Simon Clements on 31 July 2018
03 Sep 2018 PSC04 Change of details for Mr Alistair Simon Clements as a person with significant control on 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
02 Jul 2018 AD02 Register inspection address has been changed from C/O Owen Sennitt Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW Wales to Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW
05 Jun 2018 TM01 Termination of appointment of Gareth Bernard Longley as a director on 31 May 2018
05 Jun 2018 TM01 Termination of appointment of Owen Stephen Alexander Sennitt as a director on 31 May 2018
05 Jun 2018 AP01 Appointment of Mr Graeme Ponton as a director on 31 May 2018
15 May 2018 AA Micro company accounts made up to 31 October 2017
27 Mar 2018 AD01 Registered office address changed from Universal Square Business Centre Universal Square Business Centre Devonshire Street North Manchester M12 6JH United Kingdom to 4.8 Universal Square Business Centre Universal Square Devonshire Street North Manchester M12 6JH on 27 March 2018
27 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
27 Jun 2017 AD02 Register inspection address has been changed from C/O Owen Sennitt 20 Westbourne Crescent Cardiff CF14 2BL Wales to C/O Owen Sennitt Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW
27 Jun 2017 PSC01 Notification of Alistair Simon Clements as a person with significant control on 1 April 2017
04 Apr 2017 AP01 Appointment of Mr Alistair Simon Clements as a director on 1 April 2017
04 Apr 2017 AD01 Registered office address changed from Alexandra Gate Business Centre 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA Wales to Universal Square Business Centre Universal Square Business Centre Devonshire Street North Manchester M12 6JH on 4 April 2017
01 Feb 2017 AP01 Appointment of Mr Gareth Longley as a director on 1 February 2017
28 Nov 2016 AA Total exemption small company accounts made up to 30 October 2016
12 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,365.3