HEAD PROJECTS BUILDING CONTROL LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/10/237 October 2023 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-07

View Document

16/03/2316 March 2023 Liquidators' statement of receipts and payments to 2023-01-08

View Document

23/08/1923 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER BURROWS / 13/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER BURROWS / 13/11/2018

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER BURROWS / 13/07/2017

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 44-46 NEW INN YARD LONDON EC2A 3EY

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSDEN

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSDEN / 11/12/2015

View Document

27/11/1527 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Accounts

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070107160001

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROB PETER BURROWS / 03/03/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 111 CANNON STREET LONDON EC4N 5AR

View Document

14/11/1314 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 111 CANNON STREET LONDON EC4N 5AR ENGLAND

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROB PETER BURROWS / 29/07/2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM QUANTUM HOUSE, 22-24 RED LION COURT LONDON EC4A 3EB

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSDEN / 07/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROB PETER BURROWS / 07/09/2010

View Document

01/10/101 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 107 - 111 FLEET STREET LONDON EC4A 2AB ENGLAND

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED ANDREW MARSDEN

View Document

19/11/0919 November 2009 ADOPT ARTICLES 06/11/2009

View Document

19/11/0919 November 2009 SDIV 23/10/2009

View Document

19/11/0919 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 110.00

View Document

19/11/0919 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 95

View Document

19/11/0919 November 2009 SUB-DIVISION 23/10/09

View Document

07/09/097 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