ZURICH BUILDING CONTROL SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Kirk Matthew Spencer as a director on 2025-01-06

View Document

02/01/252 January 2025 Termination of appointment of Rebecca Jane Hine as a director on 2024-12-17

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mrs Shelby Vincent as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of Timothy James Grant as a director on 2023-08-22

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

24/10/2224 October 2022 Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

View Document

12/11/2112 November 2021 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12

View Document

29/07/2129 July 2021 Auditor's resignation

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 1300001

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 500001

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 21/08/2017

View Document

02/01/182 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/01/182 January 2018 ADOPT ARTICLES 15/12/2017

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 11/01/2017

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS REBECCA JANE HINE

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE

View Document

15/01/1615 January 2016 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLIDAY

View Document

20/02/1520 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DYKE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLISON

View Document

24/02/1124 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT DYKE / 12/08/2010

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED JOHN ROBERT DYKE

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY LINDSEY STEVENS

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 SECRETARY APPOINTED LINDSEY ANNE STEVENS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY MARGARET PORTER

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0426 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 COMPANY NAME CHANGED SHOO 70 LIMITED CERTIFICATE ISSUED ON 22/04/04

View Document

13/02/0413 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