THE BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

15/11/2415 November 2024 Director's details changed for Mr Richard William Fairs on 2024-11-13

View Document

15/11/2415 November 2024 Change of details for Mr Richard William Fairs as a person with significant control on 2024-11-13

View Document

14/11/2414 November 2024 Registered office address changed from 53 Brookside Pill Bristol BS20 0LA England to 2 Chesterfield Buildings Westbourne Place Bristol BS8 1RU on 2024-11-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Registered office address changed from 2nd Floor 2 Queen Street Bristol BS2 0JB to 53 Brookside Pill Bristol BS20 0LA on 2024-01-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

16/03/2216 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

28/01/2228 January 2022 Director's details changed for Mr Richard William Fairs on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mr Richard William Fairs as a person with significant control on 2022-01-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Director's details changed for Mr Richard William Fairs on 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-22 with updates

View Document

23/02/2123 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEANNE FAIRS

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY JEANNE FAIRS

View Document

22/04/2022 April 2020 CESSATION OF JEANNE MARGARET FAIRS AS A PSC

View Document

28/02/2028 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

15/02/1915 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

15/02/1815 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ADOPT ARTICLES 23/03/2017

View Document

26/04/1726 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/06/141 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/06/137 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/06/1215 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/06/1110 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/107 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FAIRS / 22/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE MARGARET FAIRS / 22/05/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0311 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/09/03

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 6 BERKELEY ROAD BISHOPSTON BRISTOL BS7 8HE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 EXEMPTION FROM APPOINTING AUDITORS 31/05/99

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 1 SILVER STREET WRINGTON BRISTOL BS40 7QE

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 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