BUILDING CONSENTS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Registered office address changed from Building Consents Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to 300 st. Marys Road Garston Liverpool L19 0NQ on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to Building Consents Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 2023-09-07

View Document

19/04/2319 April 2023 Termination of appointment of Rhys Nuttall as a director on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Appointment of Mr Glyn Thomas as a director on 2021-06-01

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE KING / 10/01/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CARNEY

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHYS NUTTALL / 01/05/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS RHYS NUTTALL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 ADOPT ARTICLES 29/06/2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR STEPHEN DOUGLAS WHITE

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR PETER DAVID CARNEY

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA DOIG

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SHIRLEY DOIG / 17/02/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KING / 17/02/2014

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

17/05/1017 May 2010 12/05/10 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED LAURENCE KING

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ANGELA SHIRLEY DOIG

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company