BLYTHE BUILDING CONSULTANTS LIMITED
Company number 04544324
- Company Overview for BLYTHE BUILDING CONSULTANTS LIMITED (04544324)
- Filing history for BLYTHE BUILDING CONSULTANTS LIMITED (04544324)
- People for BLYTHE BUILDING CONSULTANTS LIMITED (04544324)
- Charges for BLYTHE BUILDING CONSULTANTS LIMITED (04544324)
- More for BLYTHE BUILDING CONSULTANTS LIMITED (04544324)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
05 Oct 2023 | PSC04 | Change of details for Mr Adrian Charles as a person with significant control on 6 October 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
27 Oct 2022 | AD01 | Registered office address changed from Enterprise Chambers 276 Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN United Kingdom to Burslem Enterprise Centre Moorland Road Buslem Stoke-on-Trent Staffordshire ST6 1JQ on 27 October 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
25 Jan 2018 | AD01 | Registered office address changed from 293 Waterloo Road Cobridge Stoke-on-Trent Staffs ST6 3HR to Enterprise Chambers 276 Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN on 25 January 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
23 Mar 2016 | TM02 | Termination of appointment of Dawn Harp as a secretary on 7 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD01 | Registered office address changed from 6 Remer Street Cobridge Stoke-on-Trent ST6 2TP to 293 Waterloo Road Cobridge Stoke-on-Trent Staffs ST6 3HR on 8 October 2015 |