BUILDING PHYSICS LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
25/01/2525 January 2025 | Confirmation statement made on 2024-03-16 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-09-30 |
16/03/2416 March 2024 | Notification of David Anthony Beadsmore as a person with significant control on 2024-02-18 |
18/02/2418 February 2024 | Appointment of Mr David Anthony Beadsmore as a director on 2024-02-12 |
18/02/2418 February 2024 | Termination of appointment of Christopher David Beadsmore as a director on 2024-02-12 |
18/02/2418 February 2024 | Cessation of Christopher David Beadsmore as a person with significant control on 2024-02-12 |
02/02/242 February 2024 | Confirmation statement made on 2023-12-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
18/02/2218 February 2022 | Confirmation statement made on 2021-12-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
28/09/1828 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM TURNPIKE GATE HOUSE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JG |
28/08/1828 August 2018 | FIRST GAZETTE |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/12/168 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEADSMORE |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/06/1614 June 2016 | PREVSHO FROM 31/10/2015 TO 30/09/2015 |
04/12/154 December 2015 | DIRECTOR APPOINTED MR DAVID ANTHONY BEADSMORE |
04/12/154 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/12/142 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEADSMORE |
02/12/142 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
02/12/142 December 2014 | APPOINTMENT TERMINATED, SECRETARY ANGELA BEADSMORE |
29/10/1429 October 2014 | SECRETARY APPOINTED MRS ANGELA BEADSMORE |
29/10/1429 October 2014 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BEADSMORE |
29/10/1429 October 2014 | 27/10/14 STATEMENT OF CAPITAL GBP 100 |
13/10/1413 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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