BISLEY BUILDING CONTROL LIMITED

Company Documents

DateDescription
07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY ISABELLE BRITTON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITTON

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
LAUREL DENE FRANCE LYNCH
STROUD
GLOUCESTERSHIRE
GL6 8LT

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ISABELLE ROSEMARY WEST / 28/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MARK STEPHEN SHEEHAN

View Document

04/03/094 March 2009 SECRETARY APPOINTED ISABELLE WEST

View Document

04/03/094 March 2009 GBP NC 1000/2000 22/01/2009

View Document

04/03/094 March 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

04/03/094 March 2009 NC INC ALREADY ADJUSTED 22/01/09

View Document

22/01/0922 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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