Advanced company searchLink opens in new window

BUILDING CONSENTS LIMITED

Company number 07214576

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)
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