BROMYARD BUILDING SERVICES LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Registered office address changed from Unit 8 Unit 8 Harvills Ind Estate West Bromwich B70 0UH England to Unit 8 Harvills Hawthorn West Bromwich B70 0UH on 2024-12-03

View Document

11/11/2411 November 2024 Director's details changed for Mr Luken Nathan Woods on 2024-11-01

View Document

26/09/2426 September 2024 Termination of appointment of Richard Slater as a director on 2024-09-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

17/05/2417 May 2024 Cessation of Richard Slater as a person with significant control on 2024-05-14

View Document

17/05/2417 May 2024 Notification of Luke Nathan Woods as a person with significant control on 2024-05-14

View Document

17/05/2417 May 2024 Appointment of Mr Luken Nathan Woods as a director on 2024-05-14

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM HARVILLS HAWTHORN HARVILLS IND ESTATE WEST BROMWICH B70 0UH UNITED KINGDOM

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM UNIT 8 HARVILLS HAWTHORN IND ESTAT WEST BROMWICH B70 0UH ENGLAND

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR RICHARD SLATER

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN NORMAN

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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