Advanced company searchLink opens in new window

HORBURY BUILDING SYSTEMS LIMITED

Company number 02773235

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)
21 Apr 2017 TM01 Termination of appointment of Mathew Paul Crisp as a director on 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
24 Nov 2016 AA Accounts for a medium company made up to 31 May 2016
03 Nov 2016 CH01 Director's details changed for Mr David Williams on 1 November 2016
19 Apr 2016 TM01 Termination of appointment of Robert Adrian Willgoose as a director on 1 March 2016
15 Feb 2016 AA Full accounts made up to 31 May 2015
05 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,499
03 Sep 2015 TM01 Termination of appointment of Neil Andrew Macdonald as a director on 1 September 2015
08 Jul 2015 MR01 Registration of charge 027732350013, created on 30 June 2015
07 Jul 2015 MR01 Registration of charge 027732350012, created on 30 June 2015
06 Jul 2015 MR01 Registration of charge 027732350011, created on 30 June 2015
20 Jan 2015 AP01 Appointment of Mr Mathew Paul Crisp as a director on 1 January 2015
20 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,499
13 Nov 2014 AA Full accounts made up to 31 May 2014
14 Aug 2014 AP03 Appointment of Mr Gavin Louis Leverett as a secretary on 28 July 2014
14 Aug 2014 AP01 Appointment of Mr Gavin Louis Leverett as a director on 28 July 2014
14 Aug 2014 TM01 Termination of appointment of Leigh Jon Churchill as a director on 28 July 2014
14 Aug 2014 TM02 Termination of appointment of Leigh Jon Churchill as a secretary on 28 July 2014
01 Jul 2014 MEM/ARTS Memorandum and Articles of Association
24 Jun 2014 MR04 Satisfaction of charge 4 in full
24 Jun 2014 MR04 Satisfaction of charge 5 in full
24 Jun 2014 MR04 Satisfaction of charge 1 in full
19 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2014 MR01 Registration of charge 027732350009
09 Jun 2014 MR01 Registration of charge 027732350010