- Company Overview for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
- Filing history for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
- People for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
- Charges for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
- More for SHROPSHIRE BUILDING SUPPLIES LIMITED (02137525)
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) |
---|---|---|---|
11 May 2016 | MR04 | Satisfaction of charge 021375250002 in full | |
09 May 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
29 Apr 2016 | AP03 | Appointment of Mr Andrew Wagstaff as a secretary on 29 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr John Llewelyn Jones as a director on 29 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Terry Owen as a director on 29 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from Station Wharf Leebotwood Church Stretton Shropshire SY6 6NF to C/O Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Bridge Street Llangefni Gwynedd LL77 7HL on 29 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Ian Robert Beaver as a director on 29 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Emma Marie Beaver as a director on 29 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Joan Christine Beaver as a secretary on 29 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
13 Jan 2016 | TM01 | Termination of appointment of Joan Christine Beaver as a director on 26 November 2015 | |
12 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 26 November 2015
|
|
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | SH03 | Purchase of own shares. | |
04 Dec 2015 | MR01 | Registration of charge 021375250007, created on 26 November 2015 | |
30 Nov 2015 | MR01 | Registration of charge 021375250005, created on 26 November 2015 | |
30 Nov 2015 | MR01 | Registration of charge 021375250006, created on 26 November 2015 | |
30 Nov 2015 | MR01 | Registration of charge 021375250004, created on 26 November 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | MR01 | Registration of charge 021375250003, created on 1 September 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
02 Oct 2014 | MR01 | Registration of charge 021375250002, created on 30 September 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|