BUILDING CONTROL LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/08/2431 August 2024 | Total exemption full accounts made up to 2024-04-30 |
31/08/2431 August 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
11/01/1511 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID DIXON / 06/01/2015 |
11/01/1511 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE DIXON / 06/01/2015 |
11/01/1511 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
11/01/1511 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE DIXON / 06/01/2015 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 132 SCARBOROUGH ROAD BRIDLINGTON EAST YORKSHIRE YO16 7NU |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/01/1310 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/01/1222 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNA DIXON |
19/01/1119 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA LOUISE DIXON / 27/03/2010 |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DIXON / 27/03/2010 |
28/03/1028 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID DIXON / 27/03/2010 |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | DIRECTOR APPOINTED MS JOANNA LOUISE DIXON |
16/01/0916 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
06/03/076 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
10/01/0710 January 2007 | 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