BUILDING ENVIRONMENTAL SERVICES PLC

Company Documents

DateDescription
08/05/128 May 2012 STRUCK OFF AND DISSOLVED

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CLARK / 01/11/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 79 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LB

View Document

17/06/1117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 AUDITOR'S RESIGNATION

View Document

11/11/0911 November 2009 AUDITOR'S RESIGNATION

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 Appointment Terminate, Director Richard Burl Logged Form

View Document

07/07/087 July 2008 DIRECTOR RESIGNED PETER JURY

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MALCOLM CLARK

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED TREVOR MICHAEL HEARNDEN

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED RICHARD BURL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 AUDITOR'S RESIGNATION

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: THE CHURCH HOUSE KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: THE MALT HOUSE 27 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB

View Document

27/07/9727 July 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/10/9413 October 1994 AUDITORS' STATEMENT

View Document

13/10/9413 October 1994 AUDITORS' REPORT

View Document

13/10/9413 October 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/10/9413 October 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/10/9413 October 1994 ADOPT MEM AND ARTS 01/09/94 REREG PRI-PLC 01/09/94

View Document

13/10/9413 October 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/10/9413 October 1994 BALANCE SHEET

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 36B KNEESWORTH STREET ROYSTON HERTS SG8 5AQ

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/06/917 June 1991

View Document

07/06/917 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 CAPITALISE �100000 30/03/90

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 30/03/90

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: G OFFICE CHANGED 23/03/90 19 HOMEWOOD AVENUE COFFLEY POTTERS BAR HERTS EN6 4QG

View Document

21/03/8921 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8817 May 1988 RETURN MADE UP TO 02/04/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/03/8717 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: G OFFICE CHANGED 20/11/86 15 WARE ROAD HERTFORD HERTFORDSHIRE SG13 7DZ

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