TOTAL BUILDING CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
06/07/246 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
12/04/2312 April 2023 | Appointment of Mr Charles Hamish Mclean as a director on 2023-03-31 |
12/04/2312 April 2023 | Appointment of Ms Sarah Evans-Prior as a director on 2023-03-31 |
11/04/2311 April 2023 | Termination of appointment of Richard Brown as a director on 2023-03-31 |
11/04/2311 April 2023 | Termination of appointment of Ian Martin Bain as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | All of the property or undertaking has been released from charge 050346700003 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
21/10/2121 October 2021 | Second filing for the appointment of Mr Richard Brown as a director |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CESSATION OF IAN MARTIN BAIN AS A PSC |
16/10/1916 October 2019 | CESSATION OF LYNNE MAUREEN BAIN AS A PSC |
16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL BUILDING CONTROL GROUP LTD |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROWN / 10/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/08/1830 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050346700004 |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, SECRETARY LYNNE BAIN |
29/08/1829 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050346700003 |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LYNNE BAIN |
29/08/1829 August 2018 | Appointment of Mr Richard Brown as a director on 2018-08-29 |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR RICHARD BROWN |
29/08/1829 August 2018 | DIRECTOR APPOINTED MRS NICOLA JAYNE LEWIS |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR ANDREW LAWRENCE OFOMAH |
18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/176 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/02/1316 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN BAIN / 17/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MAUREEN BAIN / 17/02/2010 |
25/02/1025 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 4TH FLOOR, SUN ALLIANCE HOUSE 166-167 ST HELENS ROAD SWANSEA WEST GLAMORGAN SA1 4DQ |
14/11/0814 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/07/0816 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/061 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0525 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0419 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
19/03/0419 March 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTAL BUILDING CONTROL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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