SPECIALIST BUILDING PRODUCTS LIMITED
Company number 01268689
- Company Overview for SPECIALIST BUILDING PRODUCTS LIMITED (01268689)
- Filing history for SPECIALIST BUILDING PRODUCTS LIMITED (01268689)
- People for SPECIALIST BUILDING PRODUCTS LIMITED (01268689)
- Charges for SPECIALIST BUILDING PRODUCTS LIMITED (01268689)
- More for SPECIALIST BUILDING PRODUCTS LIMITED (01268689)
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 Jan 2025 | TM01 | Termination of appointment of Clare Louise Bailey as a director on 31 December 2024 | |
31 Oct 2024 | CH01 | Director's details changed for Clare Louise Bailey on 31 October 2024 | |
31 Oct 2024 | CH03 | Secretary's details changed for Mr Andrew Rutter on 31 October 2024 | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Jul 2024 | AD01 | Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2 July 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
30 Aug 2023 | MR01 | Registration of charge 012686890022, created on 25 August 2023 | |
11 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jul 2023 | AD04 | Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT | |
27 Jun 2023 | AP01 | Appointment of Mr Stuart Hudson as a director on 27 June 2023 | |
27 Jun 2023 | AP01 | Appointment of Mr Anthony John Williams as a director on 27 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
12 Apr 2023 | TM01 | Termination of appointment of Shaun Patrick Hanrahan as a director on 31 March 2023 | |
11 Oct 2022 | MR05 | All of the property or undertaking has been released from charge 012686890021 | |
11 Oct 2022 | MR04 | Satisfaction of charge 012686890021 in full | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
17 May 2022 | CH01 | Director's details changed for Clare Louise O'hara on 18 March 2022 | |
13 May 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
05 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
27 May 2020 | MR01 | Registration of charge 012686890021, created on 13 May 2020 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 |