BUILDING CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

13/01/1913 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

01/09/181 September 2018 Annual accounts for year ending 01 Sep 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/17

View Document

01/09/171 September 2017 Annual accounts for year ending 01 Sep 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/16

View Document

01/09/161 September 2016 Annual accounts for year ending 01 Sep 2016

View Accounts

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM ALDOCKS FOX ROAD MASHBURY CHELMSFORD ESSEX CM1 4TJ

View Document

16/05/1516 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

03/05/153 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVID WILLIAM GIBB / 23/09/2014

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM THE PRIORY CORNSLAND BRENTWOOD ESSEX CM14 4JL ENGLAND

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM THE PRIORY CORNSLAND BRENTWOOD ESSEX CM14 4JL ENGLAND

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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