BUILDING PROJECTS GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Jonathan Miles on 2025-05-01

View Document

17/03/2517 March 2025 Appointment of Mr Jonathan Miles as a director on 2025-03-17

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 SECRETARY APPOINTED MISS BETH LOUISE NEWTON

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 6 GRAPHITE BUSINESS PARK GRAPHITE WAY GLOSSOP DERBYSHIRE SK13 1QY UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM BRIDGE HOUSE 12 MARKET STREET GLOSSOP DERBYSHIRE SK13 8AR

View Document

21/09/1721 September 2017 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 COMPANY NAME CHANGED BUILDING PROJECT SPECIALISTS LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/04/1529 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES BELL / 27/02/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/04/1119 April 2011 PREVSHO FROM 10/11/2010 TO 31/10/2010

View Document

19/04/1119 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/01/1128 January 2011 PREVEXT FROM 31/10/2010 TO 10/11/2010

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/05/0911 May 2009 CURRSHO FROM 28/02/2010 TO 31/10/2009

View Document

27/02/0927 February 2009 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