BUILDING VALUE ASSOCIATES LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 DIRECTOR APPOINTED MRS BERTA GABRIELE ERIKA BLACK

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK BLACK / 12/11/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GABRIELE BLACK / 29/04/2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/04/0426 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0318 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: G OFFICE CHANGED 05/08/02 19 CYPRESS AVENUE TWICKENHAM LONDON TW2 7JY

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: G OFFICE CHANGED 02/11/01 WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 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