Advanced company searchLink opens in new window

SCHLEGEL BUILDING PRODUCTS LIMITED

Company number 01406133

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)
10 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
08 Nov 2017 PSC05 Change of details for Tyman Plc as a person with significant control on 6 April 2017
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 AP01 Appointment of Mr Mark Horobin as a director on 16 May 2017
05 Jun 2017 AP03 Appointment of Carolyn Ann Gibson as a secretary on 16 May 2017
05 Jun 2017 AD01 Registered office address changed from Coatham Avenue Aycliffe Indust Est Newton Aycliffe Co Durham DL5 6DB to 29 Queen Anne's Gate London SW1H 9BU on 5 June 2017
05 Jun 2017 TM02 Termination of appointment of Kelly Latcham as a secretary on 16 May 2017
24 Mar 2017 TM01 Termination of appointment of John Richard Swan as a director on 20 March 2017
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 76,500
28 Oct 2015 AP03 Appointment of Mrs Kelly Latcham as a secretary on 30 September 2015
28 Oct 2015 TM02 Termination of appointment of Ian Sturrock as a secretary on 30 September 2015
25 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 76,500

Statement of capital on 2014-10-28
  • GBP 76,500
04 Sep 2014 AP01 Appointment of Mr Peter Reginald Santo as a director on 18 July 2014
11 Aug 2014 TM01 Termination of appointment of Alfred Bryn Hall as a director on 18 July 2014
19 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 CERTNM Company name changed linear LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
02 Dec 2013 CONNOT Change of name notice
28 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
22 May 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
13 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011