- Company Overview for BUILDING PRODUCTS INDEX LIMITED (04652712)
- Filing history for BUILDING PRODUCTS INDEX LIMITED (04652712)
- People for BUILDING PRODUCTS INDEX LIMITED (04652712)
- More for BUILDING PRODUCTS INDEX LIMITED (04652712)
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
|
|
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 |