FIRST CALL BUILDING MAINTENANCE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

28/06/2128 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

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 DIRECTOR APPOINTED MR LUKE ELLIOTT

View Document

23/06/1923 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

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

View Accounts

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM ELLIOTT

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR MARTIN ELLIOTT

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE ELLIOTT

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 COMPANY NAME CHANGED BASS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

18/12/1518 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

03/04/153 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 24 ASHDALES ST. ALBANS HERTFORDSHIRE AL1 2RA

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN ELLIOTT

View Document

20/11/1420 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP UNITED KINGDOM

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR LUKE ELLIOTT

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ UNITED KINGDOM

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ADAM ELLIOTT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 6 CHURCH ROAD ENFIELD LONDON EN3 4NT

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

03/09/093 September 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