HEAD PROJECTS BUILDING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Notification of Carolyn Olivia Birch as a person with significant control on 2025-08-07

View Document

11/08/2511 August 2025 Notification of Steven James Birch as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 Termination of appointment of Antony John Birkett as a director on 2025-08-07

View Document

08/08/258 August 2025 Termination of appointment of Angela Victoria Birkett as a director on 2025-08-07

View Document

08/08/258 August 2025 Withdrawal of a person with significant control statement on 2025-08-08

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

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

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Registered office address changed from Coombe Lodge the Coombe Blagdon Bristol BS40 7RE England to Orleigh Tennis Court Road Paulton Bristol Somerset BS39 7LU on 2021-07-08

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/06/1518 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN BIRKETT / 25/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BIRCH / 30/11/2012

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BIRCH / 30/11/2012

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED CAROLYN BIRCH

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED ANGELA VICTORIA BIRKETT

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1020 August 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

25/05/1025 May 2010 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