Advanced company searchLink opens in new window

SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED

Company number 00734396

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)
06 Jun 2019 AA Full accounts made up to 31 December 2018
10 Jan 2019 AP01 Appointment of Mr Nicholas James Cammack as a director on 31 December 2018
10 Jan 2019 TM01 Termination of appointment of Claude-Alain Tardy as a director on 1 January 2019
10 Jan 2019 TM01 Termination of appointment of Bertrand Pierre Antoine Clavel as a director on 1 January 2019
10 Jan 2019 TM01 Termination of appointment of Stephane Heraud as a director on 31 December 2018
10 Jan 2019 AP01 Appointment of Mr Patrick Edouard Andre Dupin as a director on 1 January 2019
18 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
24 Apr 2018 CH01 Director's details changed for Mr Stephane Heraud on 26 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Michael Strickland Chaldecott on 6 March 2018
16 Jan 2018 MR01 Registration of charge 007343960005, created on 3 January 2018
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
23 Jun 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 TM01 Termination of appointment of Emmanuel Du Moulin as a director on 1 February 2017
08 Feb 2017 AP01 Appointment of Mr Stephane Heraud as a director on 1 February 2017
06 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
21 Jan 2016 TM01 Termination of appointment of Peter Hindle Mbe as a director on 1 January 2016
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,215,959
26 Jun 2015 AA Full accounts made up to 31 December 2014
29 May 2015 CERTNM Company name changed bpb united kingdom LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
28 Jan 2015 CH01 Director's details changed for Mr Emmanuel Du Moulin on 18 August 2014
28 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,215,959
18 Feb 2014 AUD Auditor's resignation