BUILDING & LETTING SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/07/242 July 2024 Termination of appointment of Andrew Harry Gleghorn as a director on 2024-07-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Darren William Flint as a director on 2024-02-14

View Document

17/01/2417 January 2024 Appointment of Mr Steven Minihane as a director on 2024-01-17

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBRA WALTON / 10/08/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE AYDON

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS BARBRA WALTON

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR DARREN WILLIAM FLINT

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIRMAN

View Document

23/01/2023 January 2020 SAIL ADDRESS CHANGED FROM: TOBIAS HOUSE ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW UNITED KINGDOM

View Document

10/07/1910 July 2019 ADOPT ARTICLES 25/06/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

06/06/196 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MICHAEL PETER ROBERT FIRMAN

View Document

04/03/194 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

19/02/1819 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CURRSHO FROM 31/01/2018 TO 30/11/2017

View Document

18/07/1718 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED BARCODE LABELLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MRS CLAIRE AYDON

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/06/1524 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY NOSSITER

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS KAREN GLEGHORN

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

24/06/1324 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/06/1225 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/06/1127 June 2011 SAIL ADDRESS CREATED

View Document

27/06/1127 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/06/1127 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRY GLEGHORN / 12/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE NOSSITER / 12/10/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 EXEMPTION FROM APPOINTING AUDITORS 21/08/96

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/07/9525 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9519 July 1995 COMPANY NAME CHANGED POLICYAFFORD LIMITED CERTIFICATE ISSUED ON 20/07/95

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/06/952 June 1995 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