APPROVED BUILDING CONTROL SERVICES LIMITED
Company number 08884713
- Company Overview for APPROVED BUILDING CONTROL SERVICES LIMITED (08884713)
- Filing history for APPROVED BUILDING CONTROL SERVICES LIMITED (08884713)
- People for APPROVED BUILDING CONTROL SERVICES LIMITED (08884713)
- More for APPROVED BUILDING CONTROL SERVICES LIMITED (08884713)
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) |
---|---|---|---|
31 Dec 2018 | TM01 | Termination of appointment of Richard Bryan Hillier as a director on 31 December 2018 | |
31 Dec 2018 | PSC07 | Cessation of Richard Bryan Hillier as a person with significant control on 31 December 2018 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
27 Feb 2018 | PSC07 | Cessation of Simon Tilley as a person with significant control on 5 May 2017 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 May 2017 | TM01 | Termination of appointment of Simon Tilley as a director on 12 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Phillip John Morley as a director on 15 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
28 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
10 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-10
|