Advanced company searchLink opens in new window

CRH BUILDING PRODUCTS LIMITED

Company number 00694656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2017 AP01 Appointment of Mr Michael John Choules as a director on 1 February 2017
13 Jan 2017 TM01 Termination of appointment of Paul Barry as a director on 5 December 2016
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 TM02 Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016
06 Jul 2016 TM01 Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016
06 Jul 2016 AP04 Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016
21 Dec 2015 AD01 Registered office address changed from 1 st. Pauls Square Liverpool L3 9SJ to Portland House Bickenhill Lane Birmingham B37 7BQ on 21 December 2015
17 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,200
26 Aug 2015 AP01 Appointment of Mr Tom Healy as a director on 24 August 2015
26 Aug 2015 TM01 Termination of appointment of James Kehoe as a director on 24 August 2015
29 May 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AD01 Registered office address changed from Leicester Road Ibstock Ibstock Leicestershire LE67 6HS to 1 St. Pauls Square Liverpool L3 9SJ on 18 February 2015
18 Feb 2015 AP01 Appointment of Mr Paul Barry as a director on 10 February 2015
18 Feb 2015 AP01 Appointment of Mr James Kehoe as a director on 10 February 2015
17 Feb 2015 TM01 Termination of appointment of Angus William Bennion as a director on 11 December 2014
17 Feb 2015 AP01 Appointment of Mr Andrew John William Donnan as a director on 11 December 2014
17 Feb 2015 TM01 Termination of appointment of Kevin John Sims as a director on 11 December 2014
02 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,200
05 Aug 2014 AA Full accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,200
16 May 2013 AA Full accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
17 May 2012 AA Full accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders