Advanced company searchLink opens in new window

REGIONAL BUILDING CONTROL LIMITED

Company number 03376567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2014 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey EN9 1JH United Kingdom on 22 May 2014
04 Apr 2014 AP03 Appointment of Mrs Kim Susan Ison as a secretary
20 Dec 2013 TM01 Termination of appointment of Christopher Edden as a director
20 Dec 2013 TM02 Termination of appointment of Christopher Edden as a secretary
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Christopher Raymond Edden on 1 April 2013
17 Jun 2013 CH01 Director's details changed for Christopher Raymond Edden on 1 April 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex N21 1ET on 19 June 2012
18 Jun 2012 CH03 Secretary's details changed for Christopher Raymond Edden on 18 June 2012
18 Jun 2012 CH01 Director's details changed for Christopher Raymond Edden on 18 June 2012
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Christopher Raymond Edden on 27 May 2010
29 Jun 2010 CH01 Director's details changed for Doctor Imamuddin Khwaja on 27 May 2010
29 Jun 2010 CH01 Director's details changed for Mr Colin Victor Jackson on 27 May 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Oct 2009 MISC Duplicate termination
12 Jun 2009 363a Return made up to 27/05/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1