STROMA BUILDING CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 041616570008, created on 2025-07-18

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Matthew John Reed as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Andrew Crooks as a director on 2024-12-31

View Document

08/10/248 October 2024 Registration of charge 041616570007, created on 2024-10-07

View Document

02/10/242 October 2024 Appointment of Mr Brian Shannon as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr Ben Bridger as a director on 2024-10-01

View Document

18/08/2418 August 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 041616570006 in full

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

20/05/2420 May 2024 Appointment of Mr Matthew John Reed as a director on 2023-10-01

View Document

20/05/2420 May 2024 Appointment of Mr Andrew Crooks as a director on 2023-10-01

View Document

12/04/2412 April 2024 Termination of appointment of Jason Richard Foster as a director on 2023-12-15

View Document

29/11/2329 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

29/11/2329 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

09/06/239 June 2023 Registration of charge 041616570006, created on 2023-06-05

View Document

13/01/2313 January 2023 Satisfaction of charge 041616570005 in full

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Appointment of Mark Ringshall as a director on 2022-05-10

View Document

12/05/2212 May 2022 Termination of appointment of Richard John Dean as a director on 2022-05-10

View Document

12/05/2212 May 2022 Termination of appointment of Martin John Holt as a director on 2022-05-10

View Document

28/02/2228 February 2022 Appointment of Paul Barry as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of David George Harrison as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Thomas Gray as a secretary on 2022-02-25

View Document

23/09/2123 September 2021 Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 2021-09-23

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MISS SARAH ELIZABETH SCALES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RICHARD JOHN DEAN

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR STEVEN LONSDALE

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED BBS BUILDING CONTROL LIMITED CERTIFICATE ISSUED ON 28/09/18

View Document

18/07/1818 July 2018 CESSATION OF ROBERT JAMES COXON AS A PSC

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT

View Document

18/07/1818 July 2018 CESSATION OF MATTHEW JOHN FERGUSON AS A PSC

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BOYCE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARR

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR DAVID ALLEN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 ADOPT ARTICLES 22/04/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM TEASELWOOD BARN LAMBERHURST VINEYARDS FURNACE LANE LAMBERHURST TUNBRIDGE WELLS KENT TN3 8LA

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR IAN O'CONNOR

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BARR

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041616570002

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041616570001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM BARR / 16/02/2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN BARR / 16/02/2014

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BOYCE / 16/02/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN BARR / 01/01/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM TEASELWOOD BARN LAMBERHURST VINEYARDS THE DOWN LAMBERHUSRT KENT TN3 8ER

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM BARR / 23/01/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BOYCE / 29/07/2010

View Document

22/03/1022 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0428 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED APPROVED INSPECTOR CONSULTANTS L TD CERTIFICATE ISSUED ON 24/09/04

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 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