BUILDING SERVICES MIDLANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Cessation of Melvyn Riley as a person with significant control on 2023-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Purchase of own shares.

View Document

22/03/2322 March 2023 Cancellation of shares. Statement of capital on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Sally Marie Wood as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Melvyn Riley as a director on 2023-03-20

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CHANGE PERSON AS DIRECTOR

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS THERESA JANE SNELL / 21/07/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM FIELD BARN OXFORD ROAD WOODSTOCK OXFORDSHIRE OX20 1HU

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR MELVYN RILEY / 21/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SNELL / 21/07/2020

View Document

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / LAURA LOUISE GREENAWAY / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN RILEY / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY MARIE WOOD / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE GREENAWAY / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SNELL / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA JANE SNELL / 21/07/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS SALLY MARIE WOOD

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA JANE SNELL / 06/04/2016

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SNELL / 07/07/2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE GREENAWAY / 07/07/2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN RILEY / 07/07/2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TREVOR STEPHENSON / 07/07/2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BURGESS / 07/07/2014

View Document

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / LAURA LOUISE GREENAWAY / 07/07/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MRS THERESA JANE SNELL

View Document

21/04/1121 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

07/02/057 February 2005 COMPANY NAME CHANGED MIDLAND FLAT ROOFING LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

03/04/963 April 1996 EXEMPTION FROM APPOINTING AUDITORS 28/03/96

View Document

03/04/963 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

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

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: LIME KILN COTTAGE OLD LONDON ROAD CHIPPING NORTON OXON OX7 5XD

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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