BUILDING POTENTIAL LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

21/01/2521 January 2025 Registered office address changed from Unit 2, the Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr James David Pavey as a person with significant control on 2025-01-21

View Document

17/11/2417 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/04/2429 April 2024 Cessation of Deborah Joan Pavey as a person with significant control on 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Previous accounting period extended from 2022-02-26 to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID PAVEY

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOAN PAVEY

View Document

09/04/189 April 2018 CESSATION OF DEBORAH JOAN PAVEY AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 PREVEXT FROM 30/11/2013 TO 28/02/2014

View Document

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/10/134 October 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

28/06/1328 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM WESSEX MANOR SATCHELL LANE SOUTHAMPTON HAMPSHIRE SO31 4HS UNITED KINGDOM

View Document

24/08/1224 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED BIG CITY ROOMS LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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