BUILDING COMPLIANCE TESTERS ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr David Mckenna as a director on 2025-06-25

View Document

15/01/2515 January 2025 Termination of appointment of David Mckenna as a director on 2025-01-02

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

03/09/243 September 2024 Termination of appointment of Rhys Michael Scrivener as a director on 2024-08-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

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

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr James Bernard Mitchell on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Rhys Michael Scrivener on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Robert James Coxon as a director on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Hugh David Pickavance on 2023-02-09

View Document

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

View Accounts

19/12/2219 December 2022 Director's details changed for Mr Barry Paul Cope on 2022-12-19

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/10/2122 October 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Director's details changed for Mr David Mckenna on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Robert James Coxon on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher Mitchell on 2021-06-24

View Document

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

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM FLINT BARN COURT CHURCH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0DB UNITED KINGDOM

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR STEPHEN JAMES HORROCKS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR EIAN HARDACRE

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR BARRY PAUL COPE

View Document

24/05/1924 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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