BRIAN CARSON 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 |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-12 with updates |
29/09/2429 September 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-12 |
12/06/2412 June 2024 | Director's details changed for Mr Mark Andrew Paterson on 2024-06-10 |
12/06/2412 June 2024 | Director's details changed for Mr Andrew Gordon Wallace on 2024-06-10 |
10/06/2410 June 2024 | Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 2024-06-10 |
10/06/2410 June 2024 | Director's details changed for Mr Mark Andrew Paterson on 2024-06-10 |
10/06/2410 June 2024 | Director's details changed for Mr Andrew Gordon Wallace on 2024-06-10 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Director's details changed for Mr Mark Andrew Paterson on 2023-05-01 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
25/04/1825 April 2018 | DIRECTOR APPOINTED MR MARK ANDREW PATERSON |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, SECRETARY ALISON CARSON |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISON CARSON |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CARSON |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM FIFTEEN ROSEHILL, MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW |
25/04/1825 April 2018 | DIRECTOR APPOINTED MR ANDREW GORDON WALLACE |
20/04/1820 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATERSON WALLACE BCBCL LIMITED |
20/04/1820 April 2018 | CESSATION OF ALISON MARGARET CARSON AS A PSC |
20/04/1820 April 2018 | CESSATION OF BRIAN ROBERT CARSON AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
01/07/111 July 2011 | DIRECTOR APPOINTED MRS ALISON CARSON |
30/06/1130 June 2011 | 01/04/10 STATEMENT OF CAPITAL GBP 4 |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: WARWICK HOUSE ALLENBROOK ROAD ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2UT |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
18/02/0618 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/058 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
26/04/0526 April 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
23/03/0523 March 2005 | COMPANY NAME CHANGED BRIAN CARSON BUILDING CONTRACTS LIMITED CERTIFICATE ISSUED ON 23/03/05 |
10/12/0410 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | SECRETARY RESIGNED |
25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
25/07/0325 July 2003 | NEW SECRETARY APPOINTED |
25/07/0325 July 2003 | DIRECTOR RESIGNED |
25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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