BUILDING ENERGY MANAGEMENT & CONTROL (CARDIFF) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

12/01/2212 January 2022 Registered office address changed from 10 Cardiff Road Taffs Well Cardiff CF15 7RE to Ty Scarab Cardiff Road Taffs Well Cardiff CF15 7QD on 2022-01-12

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

02/08/212 August 2021 Appointment of Mr Christopher Harry Bond as a director on 2021-08-01

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/06/1927 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM 26 GILIAN ROAD LLANDAFF CARDIFF CF5 2PZ

View Document

21/01/1421 January 2014 SAIL ADDRESS CREATED

View Document

21/01/1421 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BOND / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BOND / 01/01/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 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