Advanced company searchLink opens in new window

BUILDING CONSULTANCY & SITE MANAGEMENT LIMITED

Company number 06869353

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)
12 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
02 May 2014 CERTNM Company name changed wray castle hotel LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-10
02 May 2014 CONNOT Change of name notice
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Jul 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
21 Aug 2009 287 Registered office changed on 21/08/2009 from lasyard house underhill street bridgnorth shropshire WV16 4BB united kingdom
15 Aug 2009 CERTNM Company name changed severn valley leisure LIMITED\certificate issued on 18/08/09
03 Apr 2009 287 Registered office changed on 03/04/2009 from 52 mucklow hill halesowen west midlands B62 8BL england
03 Apr 2009 288a Director appointed david anthony naylor
03 Apr 2009 288a Secretary appointed jonathan ernest naylor
03 Apr 2009 288a Director appointed jonathan ernest naylor
03 Apr 2009 288b Appointment terminated director jacqueline scott
03 Apr 2009 288b Appointment terminated secretary stephen scott
03 Apr 2009 NEWINC Incorporation