ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED
Company number 02246762
- Company Overview for ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED (02246762)
- Filing history for ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED (02246762)
- People for ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED (02246762)
- Charges for ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED (02246762)
- More for ORPINGTON TIMBER & BUILDING SUPPLIES LIMITED (02246762)
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
|
|
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
|
|
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
|
|
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 |