JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Michael Anderton as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr John Foley as a director on 2025-02-20

View Document

30/07/2430 July 2024 Full accounts made up to 2023-09-30

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

22/07/2422 July 2024 Appointment of Mr Peter Schieser as a director on 2024-07-18

View Document

15/04/2415 April 2024 Change of details for Tyco Holdings (U.K.) Limited as a person with significant control on 2022-03-22

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

06/11/236 November 2023 Amended full accounts made up to 2022-09-30

View Document

26/10/2326 October 2023 Full accounts made up to 2022-09-30

View Document

05/09/235 September 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

14/03/2314 March 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

18/11/2218 November 2022 Appointment of Mr Michael Anderton as a director on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Cessation of Johnson Controls International Plc as a person with significant control on 2021-12-21

View Document

07/02/227 February 2022 Change of details for Tyco Holdings (U.K.) Limited as a person with significant control on 2021-12-21

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Particulars of variation of rights attached to shares

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 2021-09-23

View Document

06/10/216 October 2021 Change of details for Johnson Controls International Plc as a person with significant control on 2021-09-23

View Document

30/09/2130 September 2021 Sub-division of shares on 2021-09-20

View Document

24/09/2124 September 2021 Sub-division of shares on 2021-09-20

View Document

26/07/2126 July 2021 Full accounts made up to 2020-09-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR RICHARD HILTON JONES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART FOWLES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

22/03/1822 March 2018 SAIL ADDRESS CHANGED FROM: C/O PALMERS SOLICITORS 19 TOWN SQUARE BASILDON ESSEX SS14 1BD ENGLAND

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JAMES PAUL EARNSHAW

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANET VINT

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE DE WAELE

View Document

19/09/1719 September 2017 CESSATION OF JOHNSON CONTROLS INTERNATIONAL SA/NV AS A PSC

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CONTROLS INTERNATIONAL PLC

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROUBI

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCNULTY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ANDREW ELLIS

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOUNG

View Document

05/08/165 August 2016 DIRECTOR APPOINTED PATRICK FRANÇOIS ROUBI

View Document

05/08/165 August 2016 DIRECTOR APPOINTED JEAN-PHILIPPE DE WAELE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN STIEF

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/04/1628 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1518 August 2015 23/06/15 STATEMENT OF CAPITAL GBP 100400100

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/07/153 July 2015 ADOPT ARTICLES 22/06/2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER

View Document

21/05/1521 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 93900100

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK MCNULTY / 01/01/2015

View Document

05/05/155 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BRIAN JOHN STIEF / 01/01/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLIVE YOUNG / 01/01/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/01/2015

View Document

01/05/151 May 2015 SAIL ADDRESS CREATED

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET VINT / 01/01/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART FOWLES / 01/01/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS KEITH MILLER / 01/01/2015

View Document

19/03/1519 March 2015 SOLVENCY STATEMENT DATED 15/02/15

View Document

19/03/1519 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED BRIAN CADWALLADER

View Document

13/01/1513 January 2015 30/09/14 STATEMENT OF CAPITAL GBP 36000100

View Document

28/12/1428 December 2014 30/09/14 STATEMENT OF CAPITAL GBP 36000100

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED BRIAN JOHN STIEF

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCDONALD

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEROME OKARMA

View Document

02/10/142 October 2014 ADOPT ARTICLES 22/09/2014

View Document

28/07/1428 July 2014 CURRSHO FROM 30/04/2015 TO 30/09/2014

View Document

12/06/1412 June 2014 ADOPT ARTICLES 26/05/2014

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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