BUILDING ZONES LIMITED

Company Documents

DateDescription
01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Registered office address changed from 73 Cornhill London EC3V 3QQ to Henry Wood House 2 Riding House Street London W1W 7FA on 2022-01-10

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BARTLEY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP NUNES ROSS

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON GREEN / 01/11/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 SAIL ADDRESS CHANGED FROM: 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 SAIL ADDRESS CHANGED FROM: 7 ST JOHNS MEWS 13 ST. JOHNS ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AN UNITED KINGDOM

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON GREEN / 21/11/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP NUNES ROSS

View Document

23/12/1123 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES NUNES ROSS / 23/10/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON GREEN / 23/10/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NUNES ROSS / 23/10/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 7 ST JOHNS MEWS, ST JOHNS ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AN

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GREEN / 27/10/2009

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NUNES ROSS / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART BARTLEY / 01/10/2009

View Document

30/10/0930 October 2009 08/09/09 STATEMENT OF CAPITAL GBP 150

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 7 ST JOHN'S MEWS ST JOHN'S ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AN

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 54 MILL LANE LONDON NW6 1NJ

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information