KING BUILDERS (GLOUCESTER) LIMITED
Company number 01487839
- Company Overview for KING BUILDERS (GLOUCESTER) LIMITED (01487839)
- Filing history for KING BUILDERS (GLOUCESTER) LIMITED (01487839)
- People for KING BUILDERS (GLOUCESTER) LIMITED (01487839)
- Charges for KING BUILDERS (GLOUCESTER) LIMITED (01487839)
- More for KING BUILDERS (GLOUCESTER) LIMITED (01487839)
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) |
---|---|---|---|
21 Jul 2018 | AP01 | Appointment of Roger Hancock as a director on 16 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Richard David Bentley as a director on 11 July 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Charles Edward Bruce King as a director on 29 September 2017 | |
02 Aug 2017 | PSC01 | Notification of Richard David Bentley as a person with significant control on 1 June 2017 | |
02 Aug 2017 | PSC07 | Cessation of Stephen John Barter as a person with significant control on 1 June 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
09 Jun 2017 | AP01 | Appointment of Mr Richard David Bentley as a director on 1 June 2017 | |
16 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
10 Apr 2017 | TM01 | Termination of appointment of Marc Thomas Burrow as a director on 27 March 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
29 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
16 Mar 2016 | AP01 | Appointment of Mr Marc Thomas Burrow as a director on 4 January 2016 | |
18 Dec 2015 | TM01 | Termination of appointment of Robert James Goddard as a director on 4 December 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Steven John Barter as a director on 31 March 2015 | |
15 Apr 2015 | AD02 | Register inspection address has been changed to 20 Pearce Way Gloucester Gloucestershire GL2 5YD | |
15 Apr 2015 | AD01 | Registered office address changed from , 20 Pearce Way, Gloucester, GL2 5LD to 20 Pearce Way Gloucester GL2 5YD on 15 April 2015 | |
24 Mar 2015 | AP01 | Appointment of Robert James Goddard as a director on 5 January 2015 | |
15 Oct 2014 | TM01 | Termination of appointment of Ivor John Price as a director on 2 September 2014 | |
31 Aug 2014 | CH01 | Director's details changed for Steven John Barter on 13 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
07 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
06 Sep 2013 | SH03 | Purchase of own shares. |