BUILDING CLAIMS SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewTermination of appointment of John Matthew Clark as a director on 2025-07-30

View Document

27/05/2527 May 2025 Appointment of Mr Thomas Burroughs as a director on 2025-05-13

View Document

27/05/2527 May 2025 Termination of appointment of Heather Jane Lambert as a director on 2025-05-13

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

05/03/255 March 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

26/11/2426 November 2024 Registration of charge 047099440001, created on 2024-11-26

View Document

26/09/2426 September 2024 Termination of appointment of Chris Andrew Corfield as a director on 2024-09-12

View Document

28/08/2428 August 2024 Registered office address changed from Blackdown House Culmhead Business Centre Taunton Somerset TA3 7DY to Nightingale House East Reach Taunton Somerset TA1 3EN on 2024-08-28

View Document

24/05/2424 May 2024 Appointment of Mr Chris Andrew Corfield as a director on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Helen Diane Mcgaw as a director on 2024-05-17

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-05-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

24/03/2324 March 2023 Appointment of Mr Owen Edward Pugh as a director on 2023-03-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-05-31

View Document

15/07/2115 July 2021 Termination of appointment of Nick Turner as a director on 2021-07-09

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HYAMS / 20/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH BRADY / 20/03/2020

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR NICK TURNER

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIEVE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JAMES CHATTERJEE

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CORNTHWAITE

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR STEPHEN DUNCAN GRIEVE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PETER JOHN CORNTHWAITE

View Document

01/04/151 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/03/1428 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY HYAMS

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOSEPH BRADY / 22/01/2013

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR BUILDING CLAIMS SERVICES LIMITED

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED ALEC CHRISTOPHER TARRANT

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MATTHEW JOSEPH BRADY

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/04/118 April 2011 CORPORATE DIRECTOR APPOINTED BUILDING CLAIMS SERVICES LIMITED

View Document

23/03/1123 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE LOOKER

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM, MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LOOKER / 08/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HYAMS / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HYAMS / 08/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HYAMS / 07/05/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 S366A DISP HOLDING AGM 22/12/05

View Document

10/01/0610 January 2006 S386 DISP APP AUDS 22/12/05

View Document

10/01/0610 January 2006 S252 DISP LAYING ACC 22/12/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: OLANDS HOUSE, MILVERTON, TAUNTON, SOMERSET, TA4 1JP

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/05/03

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 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