BUILDING ENVIRONMENT CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Resolutions |
| 15/10/2515 October 2025 New | Memorandum and Articles of Association |
| 14/10/2514 October 2025 New | Director's details changed for Mr Stephen Biddlestone on 2025-10-07 |
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 14/10/2514 October 2025 New | Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to The Pavilion Coleshill Manor Office Campus Coleshill Birmingham B46 1DL on 2025-10-14 |
| 14/10/2514 October 2025 New | Change of details for Bec Controls Limited as a person with significant control on 2025-10-07 |
| 14/10/2514 October 2025 New | Director's details changed for Mr Mark Andrew Allen on 2025-10-07 |
| 14/10/2514 October 2025 New | Appointment of Mr Lars Hagbard Grønkjær as a director on 2025-10-07 |
| 13/10/2513 October 2025 New | Appointment of Mr Stephen Biddlestone as a director on 2025-10-07 |
| 13/10/2513 October 2025 New | Registered office address changed from Landmark Business Centre Speedwell Road Parkhouse Industrial Estate East Newcastle-Under-Lyme Staffordshire ST5 7RG England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2025-10-13 |
| 13/10/2513 October 2025 New | Appointment of Mr Mark Andrew Allen as a director on 2025-10-07 |
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 25/08/2325 August 2023 | Registered office address changed from Apv House Speedwell Road Parkhouse Industrial Estate East Newcastle-Under-Lyme Staffordshire ST5 7RG England to Landmark Business Centre Speedwell Road Parkhouse Industrial Estate East Newcastle-Under-Lyme Staffordshire ST5 7RG on 2023-08-25 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/10/2211 October 2022 | Director's details changed for Mr Nicholas James Payne on 2022-09-29 |
| 11/10/2211 October 2022 | Change of details for Mr Nicholas James Payne as a person with significant control on 2019-08-22 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM ENVIRONMENT HOUSE TURNER CRESENT LOOMER RD CHESTERTON NEWCASTLE STAFFS ST5 7JZ |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 27/08/1927 August 2019 | CESSATION OF IAN CHARLES BIRCHALL AS A PSC |
| 27/08/1927 August 2019 | APPOINTMENT TERMINATED, SECRETARY GLADYS BIRCHALL |
| 27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRCHALL |
| 27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN BIRCHALL |
| 27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BIRCHALL |
| 27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER BIRCHALL |
| 27/08/1927 August 2019 | CESSATION OF ANTHONY EDWARD BIRCHALL AS A PSC |
| 27/08/1927 August 2019 | CESSATION OF ROGER DAVID BIRCHALL AS A PSC |
| 27/08/1927 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEC CONTROLS LIMITED |
| 27/08/1927 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES PAYNE |
| 13/05/1913 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024296440001 |
| 05/04/195 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/01/192 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 024296440001 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/10/151 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 27/08/1527 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
| 30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 30/08/1430 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
| 01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
| 04/10/124 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS GLADYS MAUREEN BIRCHALL / 30/09/2012 |
| 04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BIRCHALL / 30/09/2012 |
| 04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD BIRCHALL / 30/09/2012 |
| 04/10/124 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 26/07/1226 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 18/04/1218 April 2012 | DIRECTOR APPOINTED NICHOLAS JAMES PAYNE |
| 20/12/1120 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 05/10/115 October 2011 | 30/09/11 NO CHANGES |
| 06/10/106 October 2010 | 30/09/10 NO CHANGES |
| 10/08/1010 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
| 16/12/0916 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 25/11/0925 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
| 06/11/086 November 2008 | RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS |
| 29/08/0829 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 05/10/075 October 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
| 09/09/079 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 12/10/0612 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
| 10/08/0610 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
| 10/10/0510 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
| 10/08/0510 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 16/11/0416 November 2004 | DIRECTOR RESIGNED |
| 07/10/047 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
| 10/08/0410 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 07/10/037 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
| 18/08/0318 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 10/04/0310 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 10/12/0210 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 04/10/024 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
| 07/01/027 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 04/10/014 October 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
| 12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 03/10/003 October 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
| 23/01/0023 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 06/10/996 October 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
| 08/01/998 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 08/10/988 October 1998 | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS |
| 10/12/9710 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 06/10/976 October 1997 | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS |
| 19/12/9619 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 02/10/962 October 1996 | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
| 13/09/9613 September 1996 | NEW DIRECTOR APPOINTED |
| 06/10/956 October 1995 | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS |
| 29/09/9529 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 10/12/9410 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 05/11/945 November 1994 | NEW DIRECTOR APPOINTED |
| 19/10/9419 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 19/10/9419 October 1994 | RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS |
| 17/10/9417 October 1994 | NEW DIRECTOR APPOINTED |
| 03/02/943 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 19/10/9319 October 1993 | RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS |
| 19/10/9319 October 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/01/9325 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 08/12/928 December 1992 | RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS |
| 07/08/927 August 1992 | NEW DIRECTOR APPOINTED |
| 07/08/927 August 1992 | |
| 30/04/9230 April 1992 | REGISTERED OFFICE CHANGED ON 30/04/92 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR |
| 13/04/9213 April 1992 | DIRECTOR RESIGNED |
| 13/04/9213 April 1992 | |
| 26/03/9226 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 20/03/9220 March 1992 | |
| 20/03/9220 March 1992 | RETURN MADE UP TO 05/10/91; CHANGE OF MEMBERS |
| 20/03/9220 March 1992 | RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS |
| 20/07/9020 July 1990 | |
| 20/07/9020 July 1990 | NEW DIRECTOR APPOINTED |
| 20/07/9020 July 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 29/11/8929 November 1989 | COMPANY NAME CHANGED IVORYPATCH LIMITED CERTIFICATE ISSUED ON 30/11/89 |
| 29/11/8929 November 1989 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/89 |
| 16/10/8916 October 1989 | |
| 16/10/8916 October 1989 | REGISTERED OFFICE CHANGED ON 16/10/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
| 16/10/8916 October 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 05/10/895 October 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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