BUILDING CLEANING & RESTORATION LIMITED

Company Documents

DateDescription
24/01/1324 January 2013 DIRECTOR APPOINTED DEREK MULLINS

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 SAIL ADDRESS CREATED

View Document

07/02/127 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/127 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GABRIEL MULLINS / 06/02/2012

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 03/12/10 NO CHANGES

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA HANRATTY

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/03/0924 March 2009 DIRECTOR'S PARTICULARS PAUL MULLINS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/12/08; NO CHANGE OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 122 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5PP

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 6 DARE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6PD

View Document

04/01/004 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 11 EXHALL COURT 130 NORTH PARK ROAD ERDINGTON BIRMINGHAM B23 7F9

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ALTER MEM AND ARTS 27/09/96

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/924 August 1992 EXEMPTION FROM APPOINTING AUDITORS 15/02/92

View Document

04/08/924 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: THE LAURELS THE FORDRIFT MARSTON GREEN BIRMINGHAM B37 7EA

View Document

14/01/9214 January 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DP

View Document

03/12/903 December 1990 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