Advanced company searchLink opens in new window

THE BUILDING AND MAINTENANCE COMPANY (UK) LTD

Company number 09005032

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Apr 2024 CH01 Director's details changed
12 Apr 2024 AD01 Registered office address changed from Unit 10 Homelands Commercial Centre Vale Road GL51 8PX Cheltenham Gloucestershire GL51 8PX United Kingdom to Unit 10, Homelands Commercial Centre Vale Road Bishops Cleeve Cheltenham Gloucestershire GL52 8PX on 12 April 2024
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
12 Mar 2024 AD01 Registered office address changed from Unit 10 Vale Road Bishops Cleeve Cheltenham GL52 8PX England to Unit 10 Homelands Commercial Centre Vale Road GL51 8PX Cheltenham Gloucestershire GL51 8PX on 12 March 2024
11 Mar 2024 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Unit 10 Vale Road Bishops Cleeve Cheltenham GL52 8PX on 11 March 2024
09 Nov 2023 TM01 Termination of appointment of Neil Ross Stewart as a director on 31 October 2023
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 SH08 Change of share class name or designation
20 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
17 Mar 2023 PSC07 Cessation of Stewart Concepts Ltd as a person with significant control on 1 July 2022
16 Mar 2023 PSC05 Change of details for Larner Holdings Ltd as a person with significant control on 1 July 2022
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 TM02 Termination of appointment of Emma Dawn Larner as a secretary on 16 March 2022
15 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
08 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Aug 2021 AD01 Registered office address changed from Windsor House Windsor House Bayshill Road Cheltenham GL50 3AT England to Windsor House Bayshill Road Cheltenham GL50 3AT on 9 August 2021
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
01 Apr 2021 AD01 Registered office address changed from 24 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ to Windsor House Windsor House Bayshill Road Cheltenham GL50 3AT on 1 April 2021
31 Mar 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
09 Mar 2021 PSC02 Notification of Stewart Concepts Ltd as a person with significant control on 18 November 2020
09 Mar 2021 PSC07 Cessation of Matthew John Larner as a person with significant control on 18 November 2020
09 Mar 2021 PSC02 Notification of Larner Holdings Ltd as a person with significant control on 18 November 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
21 Dec 2020 SH02 Sub-division of shares on 27 October 2020