BUILDING PHYSICS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-03-16 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

16/03/2416 March 2024 Notification of David Anthony Beadsmore as a person with significant control on 2024-02-18

View Document

18/02/2418 February 2024 Appointment of Mr David Anthony Beadsmore as a director on 2024-02-12

View Document

18/02/2418 February 2024 Termination of appointment of Christopher David Beadsmore as a director on 2024-02-12

View Document

18/02/2418 February 2024 Cessation of Christopher David Beadsmore as a person with significant control on 2024-02-12

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/11/222 November 2022 Registered office address changed from C/O K a Commercial Repair Services Bannerley Road Birmingham B33 0SL England to 19 Jays Close Redditch B98 0SF on 2022-11-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM TURNPIKE GATE HOUSE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JG

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BEADSMORE

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR DAVID ANTHONY BEADSMORE

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BEADSMORE

View Document

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA BEADSMORE

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MRS ANGELA BEADSMORE

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BEADSMORE

View Document

29/10/1429 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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