About

Registered Number: 06465534
Date of Incorporation: 07/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 6 Trenouth Close, St Cleer, PL14 5SQ

 

Building Control Sw Ltd was founded on 07 January 2008 and are based in the United Kingdom. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Gary Steven 13 January 2008 - 1
COLE, Sarah 08 February 2008 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 October 2014
AA01 - Change of accounting reference date 21 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.