BUILDING & PROPERTY MAINTENANCE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

28/07/2528 July 2025 NewRegistered office address changed from 27 Chesters Horley Surrey RH6 8BP to 16 Ols Sussex Stud West Grinstead Horsham RH13 8JP on 2025-07-28

View Document

28/07/2528 July 2025 NewRegistered office address changed from 16 Ols Sussex Stud West Grinstead Horsham RH13 8JP England to 16 Old Sussex Stud West Grinstead Horsham RH13 8JP on 2025-07-28

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Change of details for Mr Gary Edward Earle as a person with significant control on 2021-07-31

View Document

09/08/219 August 2021 Director's details changed for Mr Gary Edward Earle on 2021-07-31

View Document

09/08/219 August 2021 Director's details changed for Mr Gary Edward Earle on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Candace Gay Earle on 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

09/08/219 August 2021 Change of details for Mrs Candace Gay Earle as a person with significant control on 2021-07-31

View Document

09/08/219 August 2021 Change of details for Mr Gary Edward Earle as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 HOLMESDALE ROAD REIGATE RH2 0BA UNITED KINGDOM

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARY EDWARD EARLE / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CANDACE GAY EARLE / 21/05/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDACE GAY EARLE / 02/08/2016

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD EARLE MBE

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA EARLE

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD EARLE / 02/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 6 BRAMBLE CLOSE REDHILL RH1 6RU

View Document

03/09/153 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 DIRECTOR APPOINTED MRS CANDACE GAY EARLE

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS BARBARA LILY EARLE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/12/1324 December 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD EARLE MBE / 08/10/2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR GARY EDWARD EARLE

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD YOUNG

View Document

22/09/1322 September 2013 REGISTERED OFFICE CHANGED ON 22/09/2013 FROM ASH PLACE COTTAGE TWO MILE ASH ROAD HORSHAM RH13 0PG UNITED KINGDOM

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR STELLA YOUNG

View Document

30/08/1330 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED STELLA YOUNG

View Document

18/09/1218 September 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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