BRCS (BUILDING CONTROL) LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Termination of appointment of Rebecca Jane Hanson as a secretary on 2024-01-25

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Termination of appointment of James Cook as a director on 2024-01-25

View Document

22/11/2322 November 2023 Satisfaction of charge 031947950002 in full

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Statement of capital on 2023-10-03

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

08/08/238 August 2023 Termination of appointment of Andrew Bullen as a director on 2023-07-25

View Document

28/06/2328 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

26/07/2126 July 2021 Full accounts made up to 2020-12-31

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HICKTON HOLDINGS LTD

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON POLLEY

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK ROBINSON

View Document

17/05/1917 May 2019 CESSATION OF SIMON CHRISTOPHER POLLEY AS A PSC

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ANDREW BULLEN

View Document

21/10/1821 October 2018 SECRETARY APPOINTED MRS REBECCA JANE HANSON

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN POLLEY

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN POLLEY

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

05/03/185 March 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR ANTONY RICHARD MOBBS

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBINSON / 18/05/2017

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN POLLEY / 18/05/2017

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER POLLEY / 18/05/2017

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 1 MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ADOPT ARTICLES 06/10/2014

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN POLLEY / 03/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBINSON / 03/05/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 31 WORSHIP STREET LONDON EC2A 2DX

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 31 WORSHIP STREET LONDON EC2A 2DX

View Document

27/05/9827 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

09/06/979 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: BARNFIELD HOUSE BARNFIELD MEWS CHELMSFORD ESSEX CM1 4DF

View Document

17/03/9717 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 03/03/97

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/06/9612 June 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 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