- Company Overview for GLOSTER BUILDING SUPPLIES LIMITED (01634885)
- Filing history for GLOSTER BUILDING SUPPLIES LIMITED (01634885)
- People for GLOSTER BUILDING SUPPLIES LIMITED (01634885)
- Charges for GLOSTER BUILDING SUPPLIES LIMITED (01634885)
- More for GLOSTER BUILDING SUPPLIES LIMITED (01634885)
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) |
---|---|---|---|
13 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
10 Sep 2013 | AP01 | Appointment of Brian O'hara as a director | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Sep 2011 | TM01 | Termination of appointment of Kevin Middleton as a director | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
11 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Feb 2011 | AD02 | Register inspection address has been changed | |
11 Feb 2011 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 1 February 2010 | |
11 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 | |
11 Aug 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 11 August 2010 | |
30 Jun 2010 | MAR | Re-registration of Memorandum and Articles | |
30 Jun 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
30 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2010 | RR02 | Re-registration from a public company to a private limited company | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mr Col O'nuallain on 11 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Colm O'nuallain on 2 December 2009 |