INTEGRATED BUILDING CONSULTANCY LIMITED
Company number 02815638
- Company Overview for INTEGRATED BUILDING CONSULTANCY LIMITED (02815638)
- Filing history for INTEGRATED BUILDING CONSULTANCY LIMITED (02815638)
- People for INTEGRATED BUILDING CONSULTANCY LIMITED (02815638)
- More for INTEGRATED BUILDING CONSULTANCY LIMITED (02815638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 1 May 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 1 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 1 May 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 21 September 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
29 Jan 2022 | AA | Total exemption full accounts made up to 1 May 2021 | |
27 Jan 2022 | CH01 | Director's details changed for Mrs Rebecca Anne Bevan on 26 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Phillip John Bevan on 26 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from 1 Anglesey Cottages Stalbridge Sturminster Newton Dorsey DT10 2NE England to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 27 January 2022 | |
15 Jul 2021 | AD01 | Registered office address changed from Turnfields Gate Turnfields Thatcham Berkshire RG19 4PT to 1 Anglesey Cottages Stalbridge Sturminster Newton Dorsey DT10 2NE on 15 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 1 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 1 May 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mrs Rebecca Anne Bevan on 1 September 2017 | |
17 Sep 2019 | CH03 | Secretary's details changed for Mrs Rebecca Anne Bevan on 1 September 2017 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Phillip John Bevan on 1 September 2017 | |
17 Sep 2019 | PSC04 | Change of details for Mr Philip Bevan as a person with significant control on 1 September 2017 | |
09 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 1 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 1 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mrs Rebecca Anne Bevan on 24 May 2017 |