BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED

Company Documents

DateDescription
06/03/196 March 2019 01/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1526 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECOND FILING WITH MUD 09/11/14 FOR FORM AR01

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

04/01/114 January 2011 DIRECTOR APPOINTED RACHEL BRISTOW

View Document

04/01/114 January 2011 DIRECTOR APPOINTED NEIL CAHILL

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

04/01/114 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED

View Document

04/01/114 January 2011 DIRECTOR APPOINTED SIMON BRISTOW

View Document

04/01/114 January 2011 DIRECTOR APPOINTED SUSAN CAHILL

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED CHARCO 43 LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

09/11/109 November 2010 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