BUILDING PERFORMANCE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Ms Jennifer Lynn Rudder as a director on 2025-07-24

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Appointment of Mrs Gillian Mary Charlesworth as a director on 2024-11-07

View Document

14/11/2414 November 2024 Termination of appointment of Vinodha Soysa Wijeratne as a director on 2024-11-07

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Termination of appointment of Andrew Charles Herbert as a director on 2023-01-17

View Document

26/01/2326 January 2023 Appointment of Mr Vinodha Soysa Wijeratne as a director on 2023-01-24

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/02/2113 February 2021 DISS40 (DISS40(SOAD))

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

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

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TANNER

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL TRAFFORD

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ANTHONY RICHARD TANNER

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MS JATINDER KAUR BRAINCH

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEUSCH

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR NIALL GERRARD TRAFFORD

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SADGROVE

View Document

23/10/1323 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES HORAN

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED RUSSELL HEUSCH

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: C/O BRE BUCKNALLS LANE WATFORD HERTS WD25 9XX

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 125-130 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DA

View Document

29/09/0529 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: GROSVENOR HOUSE 141-143 DRURY LANE LONDON WC2B 5TS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 31/08/03; CHANGE OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 31/08/01; CHANGE OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 31/08/00; CHANGE OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED BUILDING PERFORMANCE SERVICES LI MITED CERTIFICATE ISSUED ON 30/05/97

View Document

27/11/9627 November 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 COMPANY NAME CHANGED N B A BUILDING PERFORMANCE SERVI CES LIMITED CERTIFICATE ISSUED ON 27/05/94

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991 SECRETARY RESIGNED

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 ADOPT MEM AND ARTS 18/02/91

View Document

02/10/902 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: FURNIVAL HOUSE 14-18 HIGH HOLBORN LONDON WC1V 6BX

View Document

27/05/8827 May 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

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