BUILDING CONSULTANCY & SITE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Final Gazette dissolved following liquidation |
10/05/2510 May 2025 | Final Gazette dissolved following liquidation |
10/02/2510 February 2025 | Return of final meeting in a creditors' voluntary winding up |
07/02/247 February 2024 | Liquidators' statement of receipts and payments to 2023-12-11 |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Registered office address changed from College House St Leonards Close Bridgnorth Shropshire WV16 4EJ to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2023-01-09 |
09/01/239 January 2023 | Statement of affairs |
09/01/239 January 2023 | Appointment of a voluntary liquidator |
17/02/2217 February 2022 | Registration of charge 068693530003, created on 2022-02-07 |
17/02/2217 February 2022 | Registration of charge 068693530002, created on 2022-02-07 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-04-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-04-03 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/02/2117 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068693530001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/05/153 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID NAYLOR |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
02/05/142 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/05/142 May 2014 | COMPANY NAME CHANGED WRAY CASTLE HOTEL LIMITED CERTIFICATE ISSUED ON 02/05/14 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/08/1313 August 2013 | DISS40 (DISS40(SOAD)) |
12/08/1312 August 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
30/07/1330 July 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/07/124 July 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/04/1120 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE WV16 4BB UNITED KINGDOM |
15/08/0915 August 2009 | COMPANY NAME CHANGED SEVERN VALLEY LEISURE LIMITED CERTIFICATE ISSUED ON 18/08/09 |
03/04/093 April 2009 | DIRECTOR APPOINTED DAVID ANTHONY NAYLOR |
03/04/093 April 2009 | SECRETARY APPOINTED JONATHAN ERNEST NAYLOR |
03/04/093 April 2009 | DIRECTOR APPOINTED JONATHAN ERNEST NAYLOR |
03/04/093 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND |
03/04/093 April 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING CONSULTANCY & SITE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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