ELMBRIDGE BUILDING CONTROL SERVICES LIMITED
Company number 09266041
- Company Overview for ELMBRIDGE BUILDING CONTROL SERVICES LIMITED (09266041)
- Filing history for ELMBRIDGE BUILDING CONTROL SERVICES LIMITED (09266041)
- People for ELMBRIDGE BUILDING CONTROL SERVICES LIMITED (09266041)
- More for ELMBRIDGE BUILDING CONTROL SERVICES LIMITED (09266041)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr Mark Gillard Webb on 3 December 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Darren Denis O'keeffe on 3 December 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr Raymond John Lee on 3 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Civic Centre High Street Esher Surrey KT10 9SD to 53/57 High Street Cobham Surrey KT11 3DP on 4 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
29 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | CH01 | Director's details changed for Mr Mark Gillard Webb on 1 August 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Darren Denis O'keeffe on 1 August 2015 | |
30 Apr 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 |