BUILDING CONTROLS MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

09/08/239 August 2023 Appointment of Mr Ryan Richard Phillips as a director on 2023-07-13

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Cessation of Ian Ford as a person with significant control on 2023-04-30

View Document

05/05/235 May 2023 Change of details for Mr Mark Richard Phelps as a person with significant control on 2023-04-30

View Document

05/05/235 May 2023 Notification of Joanne Sara Phelps as a person with significant control on 2023-04-30

View Document

03/05/233 May 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

21/04/2321 April 2023 Director's details changed for Mrs Joanne Sara Phelps on 2023-04-21

View Document

21/04/2321 April 2023 Secretary's details changed for Mrs Joanne Sara Phelps on 2023-02-09

View Document

06/04/236 April 2023 Termination of appointment of Ian Ford as a director on 2023-03-30

View Document

06/04/236 April 2023 Termination of appointment of Tracey Joanna Elizabeth Ford as a director on 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/02/239 February 2023 Appointment of Mrs Joanne Sara Phelps as a secretary on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Tracey Joanna Elizabeth Ford as a secretary on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from Blaen Yr Afon Y Graig Burry Port Carmarthenshire SA16 0DH United Kingdom to 10 Heol Erwin Cardiff South Glamorgan CF14 6QP on 2023-02-09

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-03-30

View Document

17/12/2117 December 2021 Director's details changed for Mrs Joanne Sara Phelps on 2021-12-16

View Document

17/12/2117 December 2021 Registered office address changed from Blaen Yr Afon Yr Graig Burry Port Carmarthenshire SA16 0DH to Blaen Yr Afon Y Graig Burry Port Carmarthenshire SA16 0DH on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/02/2116 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 440

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/12/1927 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

21/12/1821 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

22/12/1722 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS JOANNE SARA PHELPS

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

02/01/152 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 30/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

20/01/1020 January 2010 30/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JOANNA ELIZABETH FORD / 01/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD PHELPS / 01/11/2009

View Document

04/01/104 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FORD / 01/11/2009

View Document

19/01/0919 January 2009 30/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/03/05

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

16/12/0316 December 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