Company NameBuilding Services A-Z Limited
DirectorsRobert Mariusz Bak and Renata Bak
Company StatusActive
Company Number04613290
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Mariusz Bak
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 The Green
New Malden
Surrey
KT3 3LD
Director NameMrs Renata Bak
Date of BirthJune 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed01 November 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 The Green
New Malden
Surrey
KT3 3LD
Secretary NameMrs Renata Bak
NationalityPolish
StatusResigned
Appointed01 June 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2004)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address67 Ibsley Gardens
London
SW15 4LX
Secretary NameMrs Dorota Beata Hopkins
NationalityPolish
StatusResigned
Appointed01 January 2005(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Dagmar Road
Kingston Upon Thames
Surrey
KT2 6DP
Secretary NameMrs Dorota Beata Hopkins
StatusResigned
Appointed01 April 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressUnit 14 63 Jeddo Road
London
W12 9EE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameSecretarial Associates Ltd (Corporation)
StatusResigned
Appointed02 July 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2012)
Correspondence AddressUnit 14 63 Jeddo Road
London
W12 9EE
Secretary NameAccountax Agency Ltd (Corporation)
StatusResigned
Appointed24 September 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2015)
Correspondence AddressUnit 14 63 Jeddo Road
London
W12 9EE

Location

Registered AddressUnit 14
63 Jeddo Road
London
W12 9EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Renata Bak
50.00%
Ordinary
50 at £1Robert Bak
50.00%
Ordinary

Financials

Year2014
Net Worth£317
Cash£366
Current Liabilities£15,836

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
16 February 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 December 2017Termination of appointment of Dorota Beata Hopkins as a secretary on 2 July 2006 (1 page)
12 December 2017Termination of appointment of Dorota Beata Hopkins as a secretary on 1 December 2017 (1 page)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 May 2015Appointment of Mrs Dorota Beata Hopkins as a secretary on 1 April 2015 (2 pages)
16 May 2015Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page)
16 May 2015Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page)
16 May 2015Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page)
16 May 2015Appointment of Mrs Dorota Beata Hopkins as a secretary on 1 April 2015 (2 pages)
16 May 2015Appointment of Mrs Dorota Beata Hopkins as a secretary on 1 April 2015 (2 pages)
10 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Mr Robert Bak on 1 June 2012 (2 pages)
23 January 2013Director's details changed for Mrs Renata Bak on 1 June 2012 (2 pages)
23 January 2013Director's details changed for Mrs Renata Bak on 1 June 2012 (2 pages)
23 January 2013Director's details changed for Mr Robert Bak on 1 June 2012 (2 pages)
23 January 2013Director's details changed for Mr Robert Bak on 1 June 2012 (2 pages)
23 January 2013Director's details changed for Mrs Renata Bak on 1 June 2012 (2 pages)
25 September 2012Appointment of Accountax Agency Ltd as a secretary (2 pages)
25 September 2012Appointment of Accountax Agency Ltd as a secretary (2 pages)
24 September 2012Termination of appointment of Secretarial Associates Ltd as a secretary (1 page)
24 September 2012Termination of appointment of Secretarial Associates Ltd as a secretary (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
10 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Mr Robert Bak on 10 December 2010 (2 pages)
9 February 2011Director's details changed for Mrs Renata Bak on 10 December 2010 (2 pages)
9 February 2011Director's details changed for Mr Robert Bak on 10 December 2010 (2 pages)
9 February 2011Director's details changed for Mrs Renata Bak on 10 December 2010 (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2010Registered office address changed from 142 Becklow Road London W12 9HJ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 142 Becklow Road London W12 9HJ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 142 Becklow Road London W12 9HJ on 9 February 2010 (1 page)
8 February 2010Secretary's details changed for Secretarial Associates Ltd on 1 February 2010 (2 pages)
8 February 2010Secretary's details changed for Secretarial Associates Ltd on 1 February 2010 (2 pages)
8 February 2010Secretary's details changed for Secretarial Associates Ltd on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Bak on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Secretarial Associates Ltd on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Robert Bak on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Renata Bak on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Renata Bak on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Renata Bak on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Secretarial Associates Ltd on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Secretarial Associates Ltd on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Robert Bak on 1 October 2009 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 December 2008Return made up to 10/12/08; full list of members (4 pages)
24 December 2008Return made up to 10/12/08; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 February 2008Return made up to 10/12/07; full list of members (2 pages)
7 February 2008Return made up to 10/12/07; full list of members (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 May 2007Registered office changed on 08/05/07 from: 13 dagmar road kingston surrey KT2 6DP (1 page)
8 May 2007Registered office changed on 08/05/07 from: 13 dagmar road kingston surrey KT2 6DP (1 page)
9 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Return made up to 10/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
19 December 2006Return made up to 10/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Return made up to 10/12/05; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Return made up to 10/12/05; full list of members (6 pages)
11 January 2006Secretary resigned (1 page)
31 March 2005Return made up to 10/12/04; full list of members (6 pages)
31 March 2005Return made up to 10/12/04; full list of members (6 pages)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
14 December 2004Registered office changed on 14/12/04 from: highstone company formations LIMITED 165 high street barnet hertfordshire EN5 5SU (1 page)
14 December 2004Registered office changed on 14/12/04 from: highstone company formations LIMITED 165 high street barnet hertfordshire EN5 5SU (1 page)
29 January 2004Return made up to 10/12/03; full list of members (6 pages)
29 January 2004Return made up to 10/12/03; full list of members (6 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
10 December 2002Incorporation (13 pages)
10 December 2002Incorporation (13 pages)