HEAD PROJECTS BUILDING CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Notification of Carolyn Olivia Birch as a person with significant control on 2025-08-07 |
11/08/2511 August 2025 | Notification of Steven James Birch as a person with significant control on 2025-08-07 |
08/08/258 August 2025 | Termination of appointment of Antony John Birkett as a director on 2025-08-07 |
08/08/258 August 2025 | Termination of appointment of Angela Victoria Birkett as a director on 2025-08-07 |
08/08/258 August 2025 | Withdrawal of a person with significant control statement on 2025-08-08 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-25 with updates |
26/06/2426 June 2024 | Micro company accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Micro company accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/07/218 July 2021 | Registered office address changed from Coombe Lodge the Coombe Blagdon Bristol BS40 7RE England to Orleigh Tennis Court Road Paulton Bristol Somerset BS39 7LU on 2021-07-08 |
25/06/2125 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF PSC STATEMENT ON 25/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/06/1518 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN BIRKETT / 25/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BIRCH / 30/11/2012 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BIRCH / 30/11/2012 |
04/06/134 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
29/09/1129 September 2011 | DIRECTOR APPOINTED CAROLYN BIRCH |
28/09/1128 September 2011 | DIRECTOR APPOINTED ANGELA VICTORIA BIRKETT |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
15/03/1115 March 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 100 |
20/08/1020 August 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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