BITUCHEM BUILDING PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR MARK ROBERT STOTT

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH LORD / 16/02/2018

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR THOMAS EDWARD ELLSMORE

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 ADOPT ARTICLES 18/05/2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED DAVID GEORGE HOWIE

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH LORD / 30/03/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PASCHALI (JNR) / 30/04/2013

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PASCHALI / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PASCHALI / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PASCHALI / 30/04/2013

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: LAYMORE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2YG

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 S80A AUTH TO ALLOT SEC 07/01/00

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: CHELCO HOUSE 39 CAMBERWELL CHURCH STREET LONDON SE5 8TR

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED BITUCHEM ROOFING PRODUCTS LIMITE D CERTIFICATE ISSUED ON 26/11/90

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/04/886 April 1988 WD 29/02/88 AD 15/08/86--------- £ SI 98@1=98 £ IC 100/198

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

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