Advanced company searchLink opens in new window

GLOSTER BUILDING SUPPLIES LIMITED

Company number 01634885

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)
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
  • GBP 50,000
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
  • RES02 ‐ Resolution of re-registration
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