THE BUILDING SAFETY GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Mike Baynham on 2025-04-02

View Document

07/03/257 March 2025 Appointment of Mr Mike Baynham as a director on 2025-03-01

View Document

30/01/2530 January 2025 Appointment of Mr Natha Jon Challacombe as a director on 2025-01-01

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

26/01/2526 January 2025 Termination of appointment of Guy Owen Leach as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of John Joseph Montague as a director on 2023-12-31

View Document

19/01/2419 January 2024 Appointment of Mr Richard David Tidswell as a director on 2023-09-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Alan Peter Thompson as a director on 2022-06-21

View Document

03/03/223 March 2022 Termination of appointment of Michael Peter Setter as a director on 2022-02-28

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Paul John Kimpton as a director on 2021-12-31

View Document

30/06/2130 June 2021 Appointment of Mr Paul Spencer Knox as a director on 2021-06-29

View Document

17/06/2117 June 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SETTER

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR PAUL JOHN KIMPTON

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR STEPHEN JOHN BELL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR WILLIAM SARGEANT

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIS

View Document

23/09/1923 September 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR CHRIS PAUL NICKS

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RABBETTS

View Document

21/05/1921 May 2019 31/01/19 SMALL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ANDREW PAUL MUSSELWHITE

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SETTER / 05/07/2018

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MS HELEN MARGARET MOORE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAY

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR ALAN PETER THOMPSON

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

09/02/169 February 2016 25/01/16 NO MEMBER LIST

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR PHILIP RICHARD DAVIS

View Document

06/02/156 February 2015 25/01/15 NO MEMBER LIST

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR JOHN DAVIES

View Document

07/02/147 February 2014 25/01/14 NO MEMBER LIST

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

08/02/138 February 2013 25/01/13 NO MEMBER LIST

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR NEIL ANTHONY SHERREARD

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR RUPERT PHILIP PERKINS

View Document

20/02/1220 February 2012 25/01/12 NO MEMBER LIST

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR GUY OWEN LEACH

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NISBET

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 25/01/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL KIMPTON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR MARTIN WOOD

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN KIMPTON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN GRAY / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PARSONS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER RABBETTS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NISBET / 05/02/2010

View Document

05/02/105 February 2010 25/01/10 NO MEMBER LIST

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN COLE

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL SHERREARD

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PENDLETON

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 25/01/06

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: WOODHOUSE MANOR EAST WING FERNHILL, ALMONDSBURY BRISTOL AVON BS32 4LX

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 25/01/05

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 25/01/04

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 ANNUAL RETURN MADE UP TO 25/01/03

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 ANNUAL RETURN MADE UP TO 25/01/02

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ANNUAL RETURN MADE UP TO 25/01/01

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 3 GLOUCESTER ROAD ALMONDSBURY BRISTOL BS32 4BJ

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 ANNUAL RETURN MADE UP TO 25/01/00

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 ANNUAL RETURN MADE UP TO 25/01/99

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 ANNUAL RETURN MADE UP TO 25/01/98

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/04/978 April 1997 AUDITOR'S RESIGNATION

View Document

28/02/9728 February 1997 ANNUAL RETURN MADE UP TO 25/01/97

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 ANNUAL RETURN MADE UP TO 25/01/96

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED WESTERN COUNTIES SAFETY GROUP LI MITED CERTIFICATE ISSUED ON 29/01/96

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/02/951 February 1995 ANNUAL RETURN MADE UP TO 25/01/95

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 ANNUAL RETURN MADE UP TO 25/01/94

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 20/10/93

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 ANNUAL RETURN MADE UP TO 25/01/93

View Document

15/01/9315 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: ROADWAY HOUSE CRIBBS CAUSEWAY BRISTOL AVON BS10 7TU

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 ANNUAL RETURN MADE UP TO 25/01/92

View Document

23/12/9123 December 1991 AUDITOR'S RESIGNATION

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 ANNUAL RETURN MADE UP TO 25/01/91

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/11/8930 November 1989 ANNUAL RETURN MADE UP TO 15/11/89

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: ROADWAY HOUSE CRIBBS CAUSEWAY BRISTOL AVON BS10 7TU

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: 22 RICHMOND HILL CLIFTON BRISTOL BS8 1BD

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/12/887 December 1988 ANNUAL RETURN MADE UP TO 04/10/88

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

28/09/8728 September 1987 ANNUAL RETURN MADE UP TO 17/06/87

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 ADOPT MEM AND ARTS 030687

View Document

01/07/871 July 1987 DIRECTOR RESIGNED

View Document

29/06/8729 June 1987 MEMORANDUM OF ASSOCIATION

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

24/06/8624 June 1986 ANNUAL RETURN MADE UP TO 05/06/86

View Document

17/06/8617 June 1986 NEW DIRECTOR APPOINTED

View Document

17/04/7317 April 1973 CERTIFICATE OF INCORPORATION

View Document

17/04/7317 April 1973 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