BANK CONSTRUCTION LIMITED

06675967
BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 accounts Annual Accounts 5 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 5 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 5 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 5 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2020 accounts Annual Accounts 5 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2019 accounts Annual Accounts 5 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2018 accounts Annual Accounts 5 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 accounts Annual Accounts 8 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 8 Buy now
20 Aug 2015 annual-return Annual Return 3 Buy now
20 May 2015 accounts Annual Accounts 8 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 officers Change of particulars for director (Andrew James Laver) 2 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2014 accounts Annual Accounts 8 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
30 May 2013 accounts Annual Accounts 8 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Andrew James Laver) 2 Buy now
30 May 2012 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
30 Sep 2010 annual-return Annual Return 3 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
03 Sep 2009 annual-return Return made up to 19/08/09; full list of members 3 Buy now
29 Jun 2009 officers Appointment terminated director jayne ellis 1 Buy now
29 Jun 2009 officers Appointment terminated secretary andrew jackson 1 Buy now
08 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
21 Mar 2009 officers Appointment terminated director norman ellis 1 Buy now
21 Mar 2009 officers Appointment terminated secretary janet berry 1 Buy now
21 Mar 2009 officers Secretary appointed andrew howard jackson 1 Buy now
21 Mar 2009 officers Director appointed andrew james laver 2 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 38 savile centre the town, thornhill dewsbury west yorkshire WF12 0QZ 1 Buy now
16 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
01 Nov 2008 officers Secretary appointed janet berry 2 Buy now
01 Nov 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
01 Nov 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
01 Nov 2008 officers Director appointed norman barry ellis 2 Buy now
07 Oct 2008 officers Director appointed jayne ellis 2 Buy now
19 Aug 2008 incorporation Incorporation Company 16 Buy now