STROMA BUILDING CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 041616570008, created on 2025-07-18 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
17/01/2517 January 2025 | Termination of appointment of Matthew John Reed as a director on 2024-12-31 |
16/01/2516 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
16/01/2516 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
16/01/2516 January 2025 | Termination of appointment of Andrew Crooks as a director on 2024-12-31 |
08/10/248 October 2024 | Registration of charge 041616570007, created on 2024-10-07 |
02/10/242 October 2024 | Appointment of Mr Brian Shannon as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mr Ben Bridger as a director on 2024-10-01 |
18/08/2418 August 2024 | Full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Satisfaction of charge 041616570006 in full |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
20/05/2420 May 2024 | Appointment of Mr Matthew John Reed as a director on 2023-10-01 |
20/05/2420 May 2024 | Appointment of Mr Andrew Crooks as a director on 2023-10-01 |
12/04/2412 April 2024 | Termination of appointment of Jason Richard Foster as a director on 2023-12-15 |
29/11/2329 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
29/11/2329 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
04/10/234 October 2023 | Full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
09/06/239 June 2023 | Registration of charge 041616570006, created on 2023-06-05 |
13/01/2313 January 2023 | Satisfaction of charge 041616570005 in full |
12/10/2212 October 2022 | Full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Appointment of Mark Ringshall as a director on 2022-05-10 |
12/05/2212 May 2022 | Termination of appointment of Richard John Dean as a director on 2022-05-10 |
12/05/2212 May 2022 | Termination of appointment of Martin John Holt as a director on 2022-05-10 |
28/02/2228 February 2022 | Appointment of Paul Barry as a director on 2022-02-25 |
28/02/2228 February 2022 | Appointment of David George Harrison as a director on 2022-02-25 |
28/02/2228 February 2022 | Appointment of Thomas Gray as a secretary on 2022-02-25 |
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 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
18/07/1918 July 2019 | SECRETARY APPOINTED MISS SARAH ELIZABETH SCALES |
01/04/191 April 2019 | DIRECTOR APPOINTED MR RICHARD JOHN DEAN |
14/12/1814 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR STEVEN LONSDALE |
28/09/1828 September 2018 | COMPANY NAME CHANGED BBS BUILDING CONTROL LIMITED CERTIFICATE ISSUED ON 28/09/18 |
18/07/1818 July 2018 | CESSATION OF ROBERT JAMES COXON AS A PSC |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT |
18/07/1818 July 2018 | CESSATION OF MATTHEW JOHN FERGUSON AS A PSC |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOYCE |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BARR |
05/01/185 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
21/07/1721 July 2017 | DIRECTOR APPOINTED MR DAVID ALLEN |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | ADOPT ARTICLES 22/04/2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
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 |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR IAN O'CONNOR |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY BARR |
03/05/163 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041616570002 |
28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041616570001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM BARR / 16/02/2014 |
24/02/1424 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN BARR / 16/02/2014 |
24/02/1424 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BOYCE / 16/02/2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
17/02/1217 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN BARR / 01/01/2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM TEASELWOOD BARN LAMBERHURST VINEYARDS THE DOWN LAMBERHUSRT KENT TN3 8ER |
25/02/1125 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM BARR / 23/01/2011 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BOYCE / 29/07/2010 |
22/03/1022 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
16/03/1016 March 2010 | VARYING SHARE RIGHTS AND NAMES |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | NEW SECRETARY APPOINTED |
17/12/0717 December 2007 | SECRETARY RESIGNED |
22/07/0722 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | VARYING SHARE RIGHTS AND NAMES |
17/10/0617 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/09/0428 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/09/0428 September 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/09/0424 September 2004 | COMPANY NAME CHANGED APPROVED INSPECTOR CONSULTANTS L TD CERTIFICATE ISSUED ON 24/09/04 |
05/05/045 May 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
01/03/041 March 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | DIRECTOR RESIGNED |
20/08/0320 August 2003 | DIRECTOR RESIGNED |
06/08/036 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
21/03/0321 March 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
27/03/0227 March 2002 | SECRETARY RESIGNED |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
27/03/0227 March 2002 | DIRECTOR RESIGNED |
14/03/0214 March 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
30/10/0130 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/04/0120 April 2001 | REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
20/04/0120 April 2001 | NEW DIRECTOR APPOINTED |
20/04/0120 April 2001 | NEW DIRECTOR APPOINTED |
20/04/0120 April 2001 | SECRETARY RESIGNED |
20/04/0120 April 2001 | DIRECTOR RESIGNED |
16/02/0116 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STROMA BUILDING CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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