TOP BUILDING CONTROL LTD

Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Termination of appointment of Thomas Randerson as a director on 2023-04-06

View Document

07/04/237 April 2023 Notification of Top Pcdc Ltd as a person with significant control on 2023-04-06

View Document

07/04/237 April 2023 Change of details for Mr Paul Stephen Clothier as a person with significant control on 2023-03-13

View Document

07/04/237 April 2023 Cessation of Tracy Randerson as a person with significant control on 2023-04-06

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

07/04/237 April 2023 Director's details changed for Mr Paul Stephen Clothier on 2023-04-06

View Document

07/04/237 April 2023 Change of details for Mrs Dana Maria Clothier as a person with significant control on 2023-03-13

View Document

07/04/237 April 2023 Cessation of Thomas Charles Randerson as a person with significant control on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from 10 North Road Loughborough LE11 1QJ England to Unit 10 the Office Village North Road Loughborough LE11 1QJ on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from Office 1 Ashby House 105 Ashby Road Loughborough Leicestershire LE11 3AB England to 10 North Road Loughborough LE11 1QJ on 2023-03-13

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

11/12/2211 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/02/156 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

16/09/1416 September 2014 06/08/14 STATEMENT OF CAPITAL GBP 2

View Document

16/09/1416 September 2014 ADOPT ARTICLES 06/08/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR PAUL STEPHEN CLOTHIER

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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