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) |
---|---|---|---|
14 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
Statement of capital on 2015-10-20
|
|
02 Jun 2015 | AD02 | Register inspection address has been changed from Alders Way, Yalberton Industrial Estate Paignton Devon TQ4 7QS to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
01 Jun 2015 | CH01 | Director's details changed for Mr Jonathan Albert Bednall on 1 May 2015 | |
01 Jun 2015 | AD03 | Register(s) moved to registered inspection location Alders Way, Yalberton Industrial Estate Paignton Devon TQ4 7QS | |
08 Dec 2014 | CH01 | Director's details changed for Mr Jonathan Albert Bednall on 8 December 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from , 4 & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 28 November 2014 | |
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|
|
04 Aug 2014 | TM01 | Termination of appointment of Anthony James Rawson as a director on 23 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of David John Challinor as a director on 23 July 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Sean Edward Rice as a secretary on 23 July 2014 | |
04 Aug 2014 | AP04 | Appointment of Epwin Secretaries Limited as a secretary on 23 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Christopher Anthony Empson as a director on 25 June 2014 | |
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | AA | Accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
08 Apr 2014 | MR01 | Registration of charge 012686890017 | |
15 Aug 2013 | MR01 | Registration of charge 012686890016 | |
27 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
13 May 2013 | CERTNM |
Company name changed S.B.P. LIMITED\certificate issued on 13/05/13
|
|
13 May 2013 | CONNOT | Change of name notice | |
03 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
31 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2012 | |
08 Jun 2012 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
|