CLOWER & SON (BUILDERS' MERCHANTS) LIMITED
Company number 01295763
- Company Overview for CLOWER & SON (BUILDERS' MERCHANTS) LIMITED (01295763)
- Filing history for CLOWER & SON (BUILDERS' MERCHANTS) LIMITED (01295763)
- People for CLOWER & SON (BUILDERS' MERCHANTS) LIMITED (01295763)
- Charges for CLOWER & SON (BUILDERS' MERCHANTS) LIMITED (01295763)
- More for CLOWER & SON (BUILDERS' MERCHANTS) LIMITED (01295763)
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) |
---|---|---|---|
29 Oct 2015 | AP01 | Appointment of Mr Robert Michael Sansom as a director on 7 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Stephen Russell Ostrowsky-Weston as a director on 7 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Robert John Clower as a director on 7 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Lisbeth Jane Clower as a director on 7 October 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr James Victor Norton as a director on 7 October 2015 | |
29 Oct 2015 | TM02 | Termination of appointment of Robert John Clower as a secretary on 7 October 2015 | |
29 Oct 2015 | AP03 | Appointment of Mr James Victor Norton as a secretary on 7 October 2015 | |
27 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | MR04 | Satisfaction of charge 012957630015 in full | |
20 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | TM01 | Termination of appointment of Winifred Clower as a director | |
07 Mar 2014 | MR01 | Registration of charge 012957630015 | |
25 Feb 2014 | MR04 | Satisfaction of charge 11 in full | |
22 Jan 2014 | MR04 | Satisfaction of charge 14 in full | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 |