Advanced company searchLink opens in new window

BUILDING PRODUCTS INDEX LIMITED

Company number 04652712

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)
25 Jan 2025 AA Micro company accounts made up to 30 April 2024
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
30 Jan 2024 CH01 Director's details changed for Mr Julius Adam Skinner on 28 January 2024
30 Jan 2024 CH03 Secretary's details changed for Mr Julius Adam Skinner on 28 January 2024
30 Jan 2024 PSC04 Change of details for Mr Julius Adam Skinner as a person with significant control on 28 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Julius Adam Skinner on 28 January 2024
30 Jan 2024 CH03 Secretary's details changed for Julius Adam Skinner on 28 January 2024
30 Jan 2024 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 30 January 2024
30 Jan 2024 PSC04 Change of details for Julius Adam Skinner as a person with significant control on 6 April 2016
30 Jan 2024 PSC07 Cessation of Richard Edwin Fruin Skinner as a person with significant control on 6 April 2016
02 Jan 2024 AA Micro company accounts made up to 30 April 2023
01 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022
23 May 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 23 May 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 79
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
20 Jan 2021 AD01 Registered office address changed from Unit 6 30 Gorst Road London NW10 6LE to Sg House 6 st. Cross Road Winchester SO23 9HX on 20 January 2021
11 Jan 2021 AA Micro company accounts made up to 30 April 2020
19 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
05 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018