BUILDING CONTROL ALLIANCE LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL EVERALL

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCULLOGH

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR MARTIN JOHN CONLON

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR PAUL STEPHEN WILKINS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARR

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DAWSON / 01/06/2015

View Document

24/02/1624 February 2016 18/02/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 18/02/15 NO MEMBER LIST

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 18/02/14 NO MEMBER LIST

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/02/1323 February 2013 18/02/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 18/02/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM C/O K J DAWSON 25 TATTERSHALL DRIVE MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8BS UNITED KINGDOM

View Document

02/03/112 March 2011 18/02/11 NO MEMBER LIST

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DAWSON / 01/03/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O CONSTRUCTION INDUSTRY COUNCIL 26 STORE STREET LONDON WC1E 7BT ENGLAND

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN DAWSON / 01/03/2011

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR NIGEL WILLIAM BARR

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/05/1031 May 2010 SECRETARY APPOINTED MR KEVIN JOHN DAWSON

View Document

31/05/1031 May 2010 REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 14 BERKELEY STREET LONDON W1J 8DX

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TIMMINS

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE PAULA MARSHALL / 18/02/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TIMMINS / 18/02/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DAWSON / 18/02/2010

View Document

08/05/108 May 2010 18/02/10 NO MEMBER LIST

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCULLOGH / 18/02/2010

View Document

16/11/0916 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY PAUL TIMMINS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED PAUL JOHN TIMMINS

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVERALL / 01/08/2008

View Document

24/11/0824 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

18/02/0818 February 2008 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