BSB CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/04/158 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/145 August 2014 30/11/13 STATEMENT OF CAPITAL GBP 69

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RENWICK

View Document

14/04/1414 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON COOK

View Document

31/03/1431 March 2014 31/03/14 STATEMENT OF CAPITAL GBP 69

View Document

12/11/1312 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR SIMON ANTHONY CHARLES COOK

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR TIMOTHY RENWICK

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR ANDREW WILLIAM WINTERS

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/129 March 2012 COMPANY NAME CHANGED J DANIEL LTD CERTIFICATE ISSUED ON 09/03/12

View Document

13/02/1213 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

08/02/128 February 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM THE GRANGE 100 HIGH STREET LONDON N14 6TB ENGLAND

View Document

19/10/1119 October 2011 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