Advanced company searchLink opens in new window

ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED

Company number 02246762

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)
03 Jan 2018 AP01 Appointment of Mr Rupert John Henry Green as a director on 2 January 2018
03 Jan 2018 AP01 Appointment of Mr Henry Charles Edward Green as a director on 2 January 2018
03 Jan 2018 AD01 Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD to C/O David Cover and Son Limited Sussex House Quarry Lane Chichester West Sussex PO19 8PE on 3 January 2018
20 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
18 Apr 2017 TM01 Termination of appointment of Pamela Joyce Dempster as a director on 5 October 2016
26 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
09 Sep 2014 TM01 Termination of appointment of Neil Robert Tripp as a director on 28 August 2014
09 Sep 2014 AP01 Appointment of Mr Andrew Dempster as a director on 28 August 2014
04 Jul 2014 CH01 Director's details changed for Mrs Pamela Joyce Dempster on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB on 4 July 2014
22 Jan 2014 MR04 Satisfaction of charge 1 in full
14 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
03 Jun 2013 AP01 Appointment of Mrs Pamela Joyce Dempster as a director
30 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
16 Nov 2010 AA Total exemption full accounts made up to 31 March 2010