BUILDING TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

12/05/2512 May 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

15/06/2415 June 2024 Change of details for Sandberg Llp as a person with significant control on 2016-04-06

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JAYNE FAGAN / 21/12/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / SANDBERG LLP / 21/12/2020

View Document

21/12/2021 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR JAYNE FAGAN / 21/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP TATE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP TATE

View Document

01/05/191 May 2019 SECRETARY APPOINTED MRS ELEANOR JAYNE FAGAN

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS ELEANOR JAYNE FAGAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/161 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/05/164 May 2016 SAIL ADDRESS CREATED

View Document

04/05/164 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN NICE

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR PHILIP TATE

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR NEIL CHRISTER DUNCAN SANDBERG

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR PHILIP TATE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN NICE

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1023 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MRS SUSAN MARGARET NICE

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL NICE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: FOREST LODGE FOREST ROAD PYRFORD WOKING SURREY GU22 8NA

View Document

23/05/0523 May 2005

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: THE HOLLIES WOODHAM ROAD HORSELL WOKING SURREY GU21 4EN

View Document

15/07/0415 July 2004

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information