- Company Overview for BUILDING CONSENTS LIMITED (07214576)
- Filing history for BUILDING CONSENTS LIMITED (07214576)
- People for BUILDING CONSENTS LIMITED (07214576)
- More for BUILDING CONSENTS LIMITED (07214576)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
01 Mar 2024 | AD01 | Registered office address changed from Building Consents Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to 300 st. Marys Road Garston Liverpool L19 0NQ on 1 March 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to Building Consents Limited C/O Accountants247 Ltd, Block 5, Room 5172 the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 7 September 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Rhys Nuttall as a director on 19 April 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
08 Mar 2022 | PSC01 | Notification of Glyn Thomas as a person with significant control on 1 June 2021 | |
08 Mar 2022 | PSC04 | Change of details for Mr Laurence King as a person with significant control on 1 June 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Mark Greeve Accounting Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ England to Unit 4 Whitworth Court Runcorn WA7 1WA on 6 September 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Glyn Thomas as a director on 1 June 2021 | |
26 May 2021 | SH08 | Change of share class name or designation | |
13 May 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | PSC04 | Change of details for Mr Laurence King as a person with significant control on 10 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Stephen Douglas White as a director on 10 January 2020 | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
06 Feb 2019 | TM01 | Termination of appointment of Peter David Carney as a director on 29 January 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CH01 | Director's details changed for Mrs Rhys Nuttall on 1 May 2018 |