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)
11 May 2018 AP01 Appointment of Mrs Rhys Nuttall as a director on 1 May 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
16 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 AD01 Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to C/O Mark Greeve Accounting Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ on 17 August 2016
13 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 SH10 Particulars of variation of rights attached to shares
18 Aug 2015 SH08 Change of share class name or designation
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
10 Mar 2015 AP01 Appointment of Mr Stephen Douglas White as a director on 10 March 2015
10 Mar 2015 AP01 Appointment of Mr Peter David Carney as a director on 10 March 2015
05 Mar 2015 TM01 Termination of appointment of Angela Shirley Doig as a director on 1 March 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
07 Apr 2014 CH01 Director's details changed for Angela Shirley Doig on 17 February 2014
07 Apr 2014 CH01 Director's details changed for Laurence King on 17 February 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011