BSB CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/04/158 April 2015 | 31/12/14 TOTAL EXEMPTION FULL |
30/10/1430 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
16/09/1416 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
05/08/145 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
05/08/145 August 2014 | 30/11/13 STATEMENT OF CAPITAL GBP 69 |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RENWICK |
14/04/1414 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON COOK |
31/03/1431 March 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 69 |
12/11/1312 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
16/04/1316 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
23/08/1223 August 2012 | DIRECTOR APPOINTED MR SIMON ANTHONY CHARLES COOK |
23/08/1223 August 2012 | DIRECTOR APPOINTED MR TIMOTHY RENWICK |
23/08/1223 August 2012 | DIRECTOR APPOINTED MR ANDREW WILLIAM WINTERS |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/03/129 March 2012 | COMPANY NAME CHANGED J DANIEL LTD CERTIFICATE ISSUED ON 09/03/12 |
13/02/1213 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB UNITED KINGDOM |
08/02/128 February 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM THE GRANGE 100 HIGH STREET LONDON N14 6TB ENGLAND |
19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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