BUILDING TESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-05-25 with no updates |
12/05/2512 May 2025 | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2023-10-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
15/06/2415 June 2024 | Change of details for Sandberg Llp as a person with significant control on 2016-04-06 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/03/2129 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR JAYNE FAGAN / 21/12/2020 |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / SANDBERG LLP / 21/12/2020 |
21/12/2021 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR JAYNE FAGAN / 21/12/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TATE |
01/05/191 May 2019 | APPOINTMENT TERMINATED, SECRETARY PHILIP TATE |
01/05/191 May 2019 | SECRETARY APPOINTED MRS ELEANOR JAYNE FAGAN |
01/05/191 May 2019 | DIRECTOR APPOINTED MRS ELEANOR JAYNE FAGAN |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/06/1813 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/06/161 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/05/164 May 2016 | SAIL ADDRESS CREATED |
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 |
09/06/159 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/09/141 September 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN NICE |
01/09/141 September 2014 | DIRECTOR APPOINTED MR PHILIP TATE |
01/09/141 September 2014 | DIRECTOR APPOINTED MR NEIL CHRISTER DUNCAN SANDBERG |
01/09/141 September 2014 | SECRETARY APPOINTED MR PHILIP TATE |
01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN NICE |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/06/143 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/06/1225 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/06/1023 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR APPOINTED MRS SUSAN MARGARET NICE |
17/11/0917 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL NICE |
22/06/0922 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/07/0610 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: FOREST LODGE FOREST ROAD PYRFORD WOKING SURREY GU22 8NA |
23/05/0523 May 2005 | |
15/07/0415 July 2004 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: THE HOLLIES WOODHAM ROAD HORSELL WOKING SURREY GU21 4EN |
15/07/0415 July 2004 | |
14/06/0414 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
02/06/042 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
12/06/0312 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
10/07/0210 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
19/06/0219 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
07/06/017 June 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
24/10/0024 October 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
28/05/9928 May 1999 | SECRETARY RESIGNED |
28/05/9928 May 1999 | DIRECTOR RESIGNED |
28/05/9928 May 1999 | NEW DIRECTOR APPOINTED |
28/05/9928 May 1999 | NEW SECRETARY APPOINTED |
25/05/9925 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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