Advanced company searchLink opens in new window

BUILDING POTENTIAL LTD

Company number 07668734

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)
01 May 2018 PSC01 Notification of James David Pavey as a person with significant control on 6 April 2016
09 Apr 2018 PSC07 Cessation of Deborah Joan Pavey as a person with significant control on 1 April 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Sep 2014 AA01 Previous accounting period extended from 30 November 2013 to 28 February 2014
27 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Oct 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
28 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 31 December 2011
18 Mar 2013 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
04 Sep 2012 AD01 Registered office address changed from Wessex Manor Satchell Lane Southampton Hampshire SO31 4HS United Kingdom on 4 September 2012
24 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
20 Jun 2011 CERTNM Company name changed big city rooms LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
  • NM01 ‐ Change of name by resolution
14 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)