BUILDING CONTROLS ENGINEERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Secretary's details changed for Mrs Nicola Claire Louise Elam on 2025-06-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

01/05/251 May 2025 Registered office address changed from 56 Noke Shot Harpenden AL5 5HS England to 51 Park Leys Harlington Dunstable Beds LU5 6LZ on 2025-05-01

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Register inspection address has been changed from The Bothy Luton Hoo Estate Luton Bedfordshire LU1 3TQ England to 56 Noke Shot Harpenden AL5 5HS

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

04/12/184 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

13/03/1813 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

09/05/179 May 2017 SAIL ADDRESS CHANGED FROM: 11 BYRON CRESCENT FLITWICK BEDFORD MK45 1PY ENGLAND

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 51 PARK LEYS HARLINGTON DUNSTABLE LU5 6LZ ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM GARDENS BOTHY LUTON HOO ESTATE LUTON LU1 3TQ ENGLAND

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 11 BYRON CRESCENT FLITWICK BEDFORD BEDFORDSHIRE MK45 1PY

View Document

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

23/05/1323 May 2013 SAIL ADDRESS CREATED

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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