BUILDING CONTROLS ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Secretary's details changed for Mrs Nicola Claire Louise Elam on 2025-06-01 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
01/05/251 May 2025 | Registered office address changed from 56 Noke Shot Harpenden AL5 5HS England to 51 Park Leys Harlington Dunstable Beds LU5 6LZ on 2025-05-01 |
03/03/253 March 2025 | Unaudited abridged accounts made up to 2024-05-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
07/02/247 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
30/05/2330 May 2023 | Register inspection address has been changed from The Bothy Luton Hoo Estate Luton Bedfordshire LU1 3TQ England to 56 Noke Shot Harpenden AL5 5HS |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
02/03/222 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-05-08 with no updates |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
04/12/184 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
13/03/1813 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
09/05/179 May 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC REG PSC |
09/05/179 May 2017 | SAIL ADDRESS CHANGED FROM: 11 BYRON CRESCENT FLITWICK BEDFORD MK45 1PY ENGLAND |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
08/05/178 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 51 PARK LEYS HARLINGTON DUNSTABLE LU5 6LZ ENGLAND |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM GARDENS BOTHY LUTON HOO ESTATE LUTON LU1 3TQ ENGLAND |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 11 BYRON CRESCENT FLITWICK BEDFORD BEDFORDSHIRE MK45 1PY |
23/05/1623 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
23/05/1323 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
23/05/1323 May 2013 | SAIL ADDRESS CREATED |
09/05/129 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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