BUILDING CONSULTANCY & SITE MANAGEMENT LIMITED

06869353
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WS2 7LZ

Documents

Documents
Date Category Description Pages
07 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
09 Jan 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jan 2023 resolution Resolution 1 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 mortgage Registration of a charge 23 Buy now
17 Feb 2022 mortgage Registration of a charge 22 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2021 accounts Annual Accounts 8 Buy now
12 May 2020 mortgage Registration of a charge 24 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 8 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 8 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 8 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 accounts Annual Accounts 6 Buy now
03 May 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 officers Termination of appointment of director (David Anthony Naylor) 1 Buy now
12 Feb 2015 accounts Annual Accounts 5 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
02 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2014 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2014 accounts Annual Accounts 6 Buy now
13 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
04 Jul 2012 annual-return Annual Return 14 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
20 Apr 2011 annual-return Annual Return 14 Buy now
12 Jan 2011 accounts Annual Accounts 3 Buy now
24 May 2010 annual-return Annual Return 14 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from lasyard house underhill street bridgnorth shropshire WV16 4BB united kingdom 1 Buy now
15 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
03 Apr 2009 officers Director appointed david anthony naylor 2 Buy now
03 Apr 2009 officers Secretary appointed jonathan ernest naylor 2 Buy now
03 Apr 2009 officers Director appointed jonathan ernest naylor 2 Buy now
03 Apr 2009 officers Appointment terminated director jacqueline scott 1 Buy now
03 Apr 2009 officers Appointment terminated secretary stephen scott 1 Buy now
03 Apr 2009 incorporation Incorporation Company 9 Buy now