- 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) |
---|---|---|---|
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
|
|
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
|
|
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
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
|
|
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 |