W. J. BUSSELL BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

24/04/2424 April 2024 Termination of appointment of Lisa Bussell as a director on 2024-03-31

View Document

24/04/2424 April 2024 Termination of appointment of Lisa Bussell as a secretary on 2024-03-31

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

01/06/201 June 2020 CESSATION OF LISA BUSSELL AS A PSC

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BUSSELL / 13/05/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 3

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM BEECHES 38A WINSLOW ROAD GRANBOROUGH BUCKINGHAM BUCKS MK18 3NJ

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

02/07/152 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM WYNGATE 36A WINSLOW ROAD GRANBOROUGH BUCKINGHAMSHIRE MK18 3NJ

View Document

03/07/123 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA BUSSELL / 14/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BUSSELL / 14/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA BUSSELL / 14/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BUSSELL / 12/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA BUSSELL / 12/05/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED LISA BUSSELL

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 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