MIDLANDS BUILDING CONTROL 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 |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
19/12/2419 December 2024 | Change of details for Mr Adrian Justin Marshall as a person with significant control on 2024-12-19 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Appointment of Ryan Hull as a director on 2024-11-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
11/01/2411 January 2024 | Termination of appointment of Alison Clare Marshall as a director on 2023-03-20 |
11/01/2411 January 2024 | Cessation of Alison Clare Marshall as a person with significant control on 2023-03-20 |
13/12/2313 December 2023 | Cessation of Sarah Godfrey as a person with significant control on 2023-12-07 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with updates |
24/10/2324 October 2023 | Notification of Alison Clare Marshall as a person with significant control on 2022-12-09 |
24/10/2324 October 2023 | Change of details for Mr Adrian Justin Marshall as a person with significant control on 2023-09-09 |
24/10/2324 October 2023 | Notification of Sarah Godfrey as a person with significant control on 2022-12-09 |
24/10/2324 October 2023 | Director's details changed for Mr Adrian Justin Marshall on 2023-09-09 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 13 SOUTH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7AG |
30/07/1730 July 2017 | 30/07/17 STATEMENT OF CAPITAL GBP 1 |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 13 SOUTH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7AG ENGLAND |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 6 CLINTON AVENUE NOTTINGHAM NG5 1AW |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE MARSHALL / 01/03/2013 |
28/03/1328 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
23/10/1223 October 2012 | DIRECTOR APPOINTED ALISON CLARE MARSHALL |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 13 SOUTH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7AG UNITED KINGDOM |
19/03/1219 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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