COASTAL BRICK AND BUILDING SUPPLIES LIMITED
Company number 02913186
- Company Overview for COASTAL BRICK AND BUILDING SUPPLIES LIMITED (02913186)
- Filing history for COASTAL BRICK AND BUILDING SUPPLIES LIMITED (02913186)
- People for COASTAL BRICK AND BUILDING SUPPLIES LIMITED (02913186)
- Charges for COASTAL BRICK AND BUILDING SUPPLIES LIMITED (02913186)
- More for COASTAL BRICK AND BUILDING SUPPLIES LIMITED (02913186)
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) |
---|---|---|---|
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
17 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
15 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Sep 2012 | TM01 | Termination of appointment of Michael Mccabe as a director | |
07 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
04 Jan 2012 | TM01 | Termination of appointment of Leo Martin as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Kevin Middleton as a director | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
31 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
31 Mar 2011 | AD02 | Register inspection address has been changed | |
31 Mar 2011 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 1 January 2011 | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Jonathon Paul Sowton on 10 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Michael Mccabe on 10 August 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 15 July 2010 |