BUILDING SCIENCES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2025-04-06

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-04-02

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-05

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARCLAY BORLAND / 01/01/2014

View Document

04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL PRESCOTT

View Document

30/08/1330 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 01/08/2012

View Document

19/09/1219 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WILLIAM SELVES / 01/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL JAMES PRESCOTT / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARCLAY BORLAND / 01/08/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MAWDITT

View Document

03/06/103 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED IAN STUART MAWDITT

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED NEAL JAMES PRESCOTT

View Document

17/01/0817 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: THE CARRIAGE HOUSE SCHOOL ROAD ARDINGTON WANTAGE OXFORDSHIRE OX12 8PQ

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 FIN ASSIST IN SHARE ACQ 07/01/08 ISSUE OF SHARES 07/01/08 ADOPT ARTICLES 09/01/08

View Document

17/01/0817 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/01/0817 January 2008 ISSUE OF SHARES 07/01/08

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: THE FORGE HOME FARM, ARDINGTON WANTAGE OXFORDSHIRE OX12 8PN

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/10/0214 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 11 QUEENS DRIVE THAMES DITTON SURREY KT7 0TJ

View Document

26/08/9926 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

08/11/948 November 1994 AUDITOR'S RESIGNATION

View Document

08/11/948 November 1994 AUDITOR'S RESIGNATION

View Document

18/08/9418 August 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/03/9412 March 1994 AUDITOR'S RESIGNATION

View Document

18/08/9318 August 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

27/08/9227 August 1992 27/08/92 NO MEM CHANGE NOF

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/08/868 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

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