BUILD AND CONVERT SERVICES (LONDON) LTD

Unit 120, 10 Streatleigh Parade Streatham High Road, London, SW16 1EQ, England
StatusACTIVE
Company No.08809778
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

BUILD AND CONVERT SERVICES (LONDON) LTD is an active private limited company with number 08809778. It was incorporated 10 years, 6 months, 3 days ago, on 11 December 2013. The company address is Unit 120, 10 Streatleigh Parade Streatham High Road, London, SW16 1EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Old address: 202 Woodmansterne Road Streatham London SW16 5UA

New address: Unit 120, 10 Streatleigh Parade Streatham High Road London SW16 1EQ

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Taylor

Notification date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adeline Amanda Taylor

Cessation date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Adeline Amanda Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Gary Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Taylor

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adeline Amanda Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Old address: 54 Charlbury Crescent Birmingham B26 2LL United Kingdom

Change date: 2013-12-13

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCS SURFACE COATINGS LIMITED

29B HIGH STREET,KENT,BR7 5AE

Number:02291698
Status:LIQUIDATION
Category:Private Limited Company

ELEGANCE BEAUTY CLINIC LIMITED

UNIT 024A,LONDON,W2 4YN

Number:04946904
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KREDITMAXX S E

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10844151
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LAWNBROOK CARE HOME LIMITED

12 THE FAIRWAY,NORTHWOOD,HA6 3DY

Number:09735069
Status:ACTIVE
Category:Private Limited Company

NEW LOOK WASTE DISPOSAL LIMITED

ALEX HOUSE, 260/268 CHAPEL,MANCHESTER,M3 5JZ

Number:06263684
Status:ACTIVE
Category:Private Limited Company

PORTACT LIMITED

DEVINE HOUSE, 1299-1301 LONDON,ESSEX,SS9 2AD

Number:04990050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source