BUILDING RESILIENT COMMUNITIES CIC

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

13/08/2413 August 2024 Change of name notice

View Document

01/08/241 August 2024 Registered office address changed from Merseyside Law Centre, 35/37 Bold Street 35/37 Bold Street Merseyside Law Centre Liverpool Merseyside L1 4DN England to 67 Bearly House Liverpool Road St. Helens WA10 1PQ on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr Mark Clifton Weights on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MRS MARGARET SLAVIN-SHAW

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM HOMECARERS LIVERPOOL LTD 8 CHILDWALL VALLEY ROAD LIVERPOOL MERSEYSIDE L16 4PE

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/05/1824 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM SHAD LAKESIDE BUILDING PRESCOT ROAD ALEXANDRA BUSINESS PARK ST. HELENS MERSEYSIDE WA10 3TT

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 115 CENTRUY BUILDING SUMMERS ROAD BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BL ENGLAND

View Document

11/08/1611 August 2016 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