BUILDING GUARANTEE SCHEME (U.K.) LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET MAYNES

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARCHIBALD ROWAN / 25/04/2017

View Document

25/04/1725 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MAYNES / 25/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE MARTIN / 25/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REYNOLDS / 25/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ARMSTRONG / 25/04/2017

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 207 3RD FLOOR REGENT STREET LONDON W1B 3HH ENGLAND

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM LOVELL WHITE DURANT 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

13/09/1013 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE MARTIN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR REYNOLDS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ARMSTRONG / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARCHIBALD ROWAN / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MAYNES / 27/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DORAN

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM DORAN

View Document

31/08/0931 August 2009 SECRETARY APPOINTED MRS MARGARET MAYNES

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9218 August 1992 ALTER MEM AND ARTS 26/09/91

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/05/92

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED BEC BUILDING TRUST LIMITED CERTIFICATE ISSUED ON 26/05/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: 18 MANSFIELD STREET LONDON W1M 9FG

View Document

14/11/9114 November 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 SECRETARY RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/08/9028 August 1990 NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/891 February 1989 AUDITOR'S RESIGNATION

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8814 September 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

24/07/8724 July 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: 11 WEYMOUTH STREET LONDON W1

View Document

17/02/8417 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/84

View Document

07/02/847 February 1984 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