BISLEY BUILDING CONTROL LIMITED
Company Documents
Date | Description |
---|---|
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, SECRETARY ISABELLE BRITTON |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITTON |
19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM LAUREL DENE FRANCE LYNCH STROUD GLOUCESTERSHIRE GL6 8LT |
03/02/153 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
01/06/101 June 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS ISABELLE ROSEMARY WEST / 28/05/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/03/094 March 2009 | DIRECTOR APPOINTED MARK STEPHEN SHEEHAN |
04/03/094 March 2009 | SECRETARY APPOINTED ISABELLE WEST |
04/03/094 March 2009 | GBP NC 1000/2000 22/01/2009 |
04/03/094 March 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
04/03/094 March 2009 | NC INC ALREADY ADJUSTED 22/01/09 |
22/01/0922 January 2009 | 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