- Company Overview for REGIONAL BUILDING CONTROL LIMITED (03376567)
- Filing history for REGIONAL BUILDING CONTROL LIMITED (03376567)
- People for REGIONAL BUILDING CONTROL LIMITED (03376567)
- Charges for REGIONAL BUILDING CONTROL LIMITED (03376567)
- More for REGIONAL BUILDING CONTROL LIMITED (03376567)
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 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
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 |