B C J BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
17/08/2417 August 2024 | Micro company accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Director's details changed for Robert Jones on 2024-04-10 |
10/04/2410 April 2024 | Secretary's details changed for Antony Cresswell on 2024-04-10 |
10/04/2410 April 2024 | Change of details for Robert Jones as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Change of details for Antony Cresswell as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Antony Cresswell on 2024-04-10 |
09/04/249 April 2024 | Registered office address changed from Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to 4 Wragby Close Wolverhampton WV9 5LH on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Antony Cresswell on 2024-03-15 |
09/04/249 April 2024 | Director's details changed for Robert Jones on 2024-03-15 |
09/04/249 April 2024 | Change of details for Robert Jones as a person with significant control on 2024-03-15 |
09/04/249 April 2024 | Change of details for Antony Cresswell as a person with significant control on 2024-03-15 |
08/04/248 April 2024 | Registered office address changed from 18 Waterside Way Penderford Wolverhampton West Midlands WV9 5LL to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 2024-04-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-08-15 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CRESSWELL / 10/09/2020 |
10/09/2010 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CRESWELL / 10/09/2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CRESWELL / 10/09/2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRESWELL / 09/09/2020 |
10/09/2010 September 2020 | PSC'S CHANGE OF PARTICULARS / ANTONY CRESWELL / 10/09/2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
29/05/2029 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
04/02/194 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BERRY |
17/08/1517 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/09/148 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/09/133 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/09/127 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/08/1119 August 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 15/08/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRY / 15/08/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRESWELL / 15/08/2010 |
16/08/1016 August 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/12/0420 December 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
15/08/0315 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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