THE BUILDING CONTROL (HERTFORDSHIRE) COMPANY LTD
Company number 09990734
- Company Overview for THE BUILDING CONTROL (HERTFORDSHIRE) COMPANY LTD (09990734)
- Filing history for THE BUILDING CONTROL (HERTFORDSHIRE) COMPANY LTD (09990734)
- People for THE BUILDING CONTROL (HERTFORDSHIRE) COMPANY LTD (09990734)
- More for THE BUILDING CONTROL (HERTFORDSHIRE) COMPANY LTD (09990734)
| 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) |
|---|---|---|---|
| 20 Oct 2025 | CH01 | Director's details changed for Mrs Alison Scott on 6 October 2025 | |
| 25 Jun 2025 | AP01 | Appointment of Mr Nigel Howcutt as a director on 1 June 2025 | |
| 30 May 2025 | CH01 | Director's details changed for Mr Zayd Neil Al-Jawad on 1 January 2025 | |
| 29 May 2025 | TM01 | Termination of appointment of James Robert Doe as a director on 28 February 2025 | |
| 29 May 2025 | TM01 | Termination of appointment of Christopher Edward Carter as a director on 24 December 2024 | |
| 20 Mar 2025 | AP01 | Appointment of Mr Alex Robinson as a director on 19 March 2025 | |
| 06 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
| 04 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
| 28 Feb 2024 | AD01 | Registered office address changed from Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE United Kingdom to Welwyn Hatfield Borough Council Office the Campus Welwyn Garden City AL8 6AE on 28 February 2024 | |
| 07 Feb 2024 | AD01 | Registered office address changed from Campus West the Campus Welwyn Garden City AL8 6AE United Kingdom to Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE on 7 February 2024 | |
| 24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
| 03 Jan 2024 | AP01 | Appointment of Mrs Alison Scott as a director on 23 November 2023 | |
| 03 Jan 2024 | TM01 | Termination of appointment of Hannah Louise Doney as a director on 23 November 2023 | |
| 19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
| 01 Nov 2023 | AD01 | Registered office address changed from Campus West, 4th Floor the Campus Welwyn Garden City AL8 6AE United Kingdom to Campus West the Campus Welwyn Garden City AL8 6AE on 1 November 2023 | |
| 16 Jun 2023 | AP01 | Appointment of Mr Christopher Edward Carter as a director on 17 April 2023 | |
| 21 Apr 2023 | TM01 | Termination of appointment of Chris Barnes as a director on 17 April 2023 | |
| 17 Mar 2023 | AP01 | Appointment of Ms Sara Elizabeth Saunders as a director on 1 January 2023 | |
| 17 Mar 2023 | TM01 | Termination of appointment of Helen Catherine Standen as a director on 31 December 2022 | |
| 25 Jan 2023 | PSC05 | Change of details for Broste Rivers Limited as a person with significant control on 1 July 2016 | |
| 24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
| 15 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
| 30 Sep 2022 | AP01 | Appointment of Mr Chris Barnes as a director on 16 September 2022 | |
| 04 Aug 2022 | AP03 | Appointment of Mrs Palmira Ryder as a secretary on 1 June 2022 | |
| 04 Aug 2022 | TM01 | Termination of appointment of Christopher Norris Dale as a director on 14 July 2022 |