BUILDING CONTROL PROJECTS LTD

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

02/11/212 November 2021 Notification of George William Goodwin as a person with significant control on 2021-10-19

View Document

02/11/212 November 2021 Appointment of Mr George William Goodwin as a director on 2021-10-20

View Document

18/10/2118 October 2021 Cessation of John Harvey Brian as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Termination of appointment of John Harvey Brian as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Janet Brian as a director on 2021-10-18

View Document

18/10/2118 October 2021 Cessation of Janet Brian as a person with significant control on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARVEY BRIAN

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BRIAN

View Document

22/02/1822 February 2018 CESSATION OF STEPHEN MARK GOODWIN AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF HELEN MARIE GOODWIN AS A PSC

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MRS JANET BRIAN

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GOODWIN

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR JOHN HARVEY BRIAN

View Document

21/02/1821 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 60

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED SPORTSWAY LTD CERTIFICATE ISSUED ON 13/02/18

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/157 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

07/11/157 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANET NEWMAN

View Document

07/11/157 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANET NEWMAN

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 24 ROBERTS ROAD BOURNEMOUTH DORSET BH7 6LN

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE GOODWIN / 02/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK GOODWIN / 02/11/2012

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARK GOODWIN / 02/11/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE GOODWIN / 02/11/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GOODWIN / 02/11/2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK GOODWIN / 02/11/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM RUSHAY HOUSE PENTRIDGE SALISBURY WILTSHIRE SP5 5QX

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET LINDA NEWMAN / 02/11/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE GOODWIN / 02/11/2009

View Document

15/11/0915 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GOODWIN / 02/11/2009

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: RUSHAY HOUSE PENTRIDGE SALISBURY WILTSHIRE SP5 5QX

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 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