BUILDING AND PROPERTY SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

16/08/2316 August 2023 Satisfaction of charge 056754990003 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 056754990002 in full

View Document

08/08/238 August 2023 Registration of charge 056754990005, created on 2023-08-04

View Document

08/08/238 August 2023 Registration of charge 056754990004, created on 2023-08-04

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056754990001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 SECOND FILING WITH MUD 13/01/15 FOR FORM AR01

View Document

03/06/153 June 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

03/09/143 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 SECOND FILING WITH MUD 13/01/14 FOR FORM AR01

View Document

01/04/141 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

25/10/1225 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 13/01/12 NO CHANGES

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY KERI SCHOFIELD

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 COMPANY NAME CHANGED NICK WITHEY LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

08/08/118 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

24/03/1024 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 13/01/10 NO CHANGES

View Document

13/04/0913 April 2009 RETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 14 BRECON ROAD, ABERGAVENNY, MONMOUTHSHIRE NP7 5UG

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 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