Advanced company searchLink opens in new window

MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED

Company number 01898339

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 Lincolnshire LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
14 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
30 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
11 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 SH19 Statement of capital on 20 February 2012
  • GBP 1
20 Feb 2012 SH20 Statement by directors
20 Feb 2012 CAP-SS Solvency statement dated 08/02/12
20 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2012 TM01 Termination of appointment of Susan Knight as a director
28 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Oct 2011 TM02 Termination of appointment of Michael Bishop as a secretary
14 Oct 2011 AP04 Appointment of Grafton Group Secretarial Services Limited as a secretary
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Mrs Susan Abigail Knight on 30 September 2010
06 Oct 2010 AD01 Registered office address changed from Pelham House Canwick Road Lincoln LN5 8HG on 6 October 2010
06 Oct 2010 CH03 Secretary's details changed for Mr Michael Ronald Bishop on 30 September 2010
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Feb 2010 CH01 Director's details changed for Mr Colm O'nuallain on 2 February 2010
02 Feb 2010 CH03 Secretary's details changed for Mr Michael Ronald Bishop on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Mrs Susan Abigail Knight on 2 February 2010