BUILDCARE CONSTRUCTION (NW) LIMITED
Status | ACTIVE |
Company No. | 05817707 |
Category | Private Limited Company |
Incorporated | 16 May 2006 |
Age | 17 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BUILDCARE CONSTRUCTION (NW) LIMITED is an active private limited company with number 05817707. It was incorporated 17 years, 11 months, 21 days ago, on 16 May 2006. The company address is 414 Blackpool Road 414 Blackpool Road, Preston, PR2 2DX.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Gazette filings brought up to date
Date: 26 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Norman Draper
Notification date: 2017-06-19
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Address
Type: AD01
Old address: 21 West Beach Apt 6 West Beach Lytham Lancs FY8 5QH
Change date: 2015-03-27
New address: 414 Blackpool Road Ashton-on-Ribble Preston PR2 2DX
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary floyd draper
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 02/11/06 from: 21 west beach house apt 6 west beach lytham st. Annes lancashire FY8 5QH
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 01/11/06 from: 21 west beach house, apartment 6 lowther terrace lytham lancashire FY8 5QH
Documents
Some Companies
AUSTIN COMPANY OF(U.K.)LIMITED(THE)
CARDINAL POINT,RICKMANSWORTH,WD3 1RE
Number: | 00343451 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 MONS WAY,ABINGDON,OX14 1NJ
Number: | 04557626 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRI KAPITAL 2003 LIMITED PARTNERSHIP XI
BRETTENHAM HOUSE,LONDON,WC2E 7EN
Number: | LP008060 |
Status: | ACTIVE |
Category: | Limited Partnership |
MANCHESTER BREAKDOWN RECOVERY AND RECYCLING LIMITED
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 10422142 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL BUSINESS CONSULTING LIMITED
HOLYWELL COTTAGE THE SQUARE,RUGBY,CV22 6NU
Number: | 08052257 |
Status: | ACTIVE |
Category: | Private Limited Company |
SITTING PRETTY DRESSAGE LIMITED
GREEN FARM SMEETH ROAD,WISBECH,PE14 8EP
Number: | 07784505 |
Status: | ACTIVE |
Category: | Private Limited Company |