About

Registered Number: 02205560
Date of Incorporation: 15/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Cape House, Priory Road, Tonbridge, Kent, TN9 2BL

 

Based in Tonbridge in Kent, Building Services Group Ltd was setup in 1987, it's status is listed as "Active". We don't know the number of employees at the business. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 22 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 23 August 2012
TM02 - Termination of appointment of secretary 30 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 October 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 20 August 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 09 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 27 October 2004
652C - Withdrawal of application for striking off 19 February 2004
652a - Application for striking off 12 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 23 October 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 15 August 2001
395 - Particulars of a mortgage or charge 07 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 25 November 1997
AA - Annual Accounts 25 November 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 08 November 1996
288c - Notice of change of directors or secretaries or in their particulars 04 November 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 21 January 1994
AA - Annual Accounts 21 January 1994
287 - Change in situation or address of Registered Office 16 December 1993
363s - Annual Return 27 October 1993
395 - Particulars of a mortgage or charge 05 October 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 25 January 1993
AA - Annual Accounts 24 March 1992
395 - Particulars of a mortgage or charge 18 March 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
PUC 2 - N/A 16 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1988
NEWINC - New incorporation documents 15 December 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2001 Fully Satisfied

N/A

Legal charge 01 October 1993 Fully Satisfied

N/A

Guarantee and debenture 27 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.