Advanced company searchLink opens in new window

BUILDING COMPOSITES LTD

Company number 12543858

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)
06 Mar 2024 AD01 Registered office address changed from The Old Coach House Doncaster Road Conisbrough DN12 3AJ United Kingdom to Unit 33 Broomhouse Lane Industrial Estate Woodview Edlington South Yorkshire DN12 1EQ on 6 March 2024
19 Feb 2024 PSC04 Change of details for Mr Timothy Geoffrey Richards as a person with significant control on 16 February 2024
19 Feb 2024 PSC04 Change of details for Mr Michael Brightmore as a person with significant control on 16 February 2024
19 Feb 2024 PSC01 Notification of Timothy Richards as a person with significant control on 16 February 2024
19 Feb 2024 PSC01 Notification of Michael Brightmore as a person with significant control on 16 February 2024
19 Feb 2024 PSC07 Cessation of Kerry Clarke as a person with significant control on 16 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 30
15 Feb 2024 TM01 Termination of appointment of Kerry Clarke as a director on 14 February 2024
15 Feb 2024 AP01 Appointment of Mr Timothy Geoffrey Richards as a director on 14 February 2024
15 Feb 2024 AP01 Appointment of Mr Michael Brightmore as a director on 14 February 2024
11 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
09 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 CH01 Director's details changed for Mr Anthony O'sullivan on 4 June 2021
04 Jun 2021 PSC04 Change of details for Miss Kerry Clarke as a person with significant control on 4 June 2021
04 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Old Coach House Doncaster Road Conisbrough DN12 3AJ on 4 June 2021
04 Jun 2021 PSC04 Change of details for Mr Anthony O'sullivan as a person with significant control on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Miss Kerry Clarke on 4 June 2021