TOTAL BUILDING CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/07/246 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Appointment of Mr Charles Hamish Mclean as a director on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Ms Sarah Evans-Prior as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Richard Brown as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Ian Martin Bain as a director on 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 All of the property or undertaking has been released from charge 050346700003

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

21/10/2121 October 2021 Second filing for the appointment of Mr Richard Brown as a director

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CESSATION OF IAN MARTIN BAIN AS A PSC

View Document

16/10/1916 October 2019 CESSATION OF LYNNE MAUREEN BAIN AS A PSC

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL BUILDING CONTROL GROUP LTD

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROWN / 10/10/2019

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050346700004

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE BAIN

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050346700003

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE BAIN

View Document

29/08/1829 August 2018 Appointment of Mr Richard Brown as a director on 2018-08-29

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR RICHARD BROWN

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS NICOLA JAYNE LEWIS

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ANDREW LAWRENCE OFOMAH

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

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 4 February 2016 with full list of shareholders

View Document

16/05/1516 May 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

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN BAIN / 17/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MAUREEN BAIN / 17/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 4TH FLOOR, SUN ALLIANCE HOUSE 166-167 ST HELENS ROAD SWANSEA WEST GLAMORGAN SA1 4DQ

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 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