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) |
---|---|---|---|
19 May 2010 | AD01 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 19 May 2010 | |
19 May 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 19 May 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
28 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Colm O'nuallain on 11 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Kevin Middleton on 30 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Jonathon Sowton on 30 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Michael Mccabe on 30 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Leo James Martin on 30 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Colm O'nuallain on 30 November 2009 | |
13 May 2009 | 288c | Director's change of particulars / kevin middleton / 16/04/2007 | |
08 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
01 Apr 2009 | AA | Full accounts made up to 31 March 2008 | |
22 Apr 2008 | 363s |
Return made up to 25/03/08; full list of members
|
|
21 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Aug 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
05 Jun 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
18 May 2007 | 88(2)R | Ad 13/12/94--------- £ si 999@1 | |
10 May 2007 | RESOLUTIONS |
Resolutions
|
|
04 May 2007 | 288b | Director resigned | |
04 May 2007 | 288b | Secretary resigned | |
04 May 2007 | 288b | Director resigned | |
04 May 2007 | 287 | Registered office changed on 04/05/07 from: ashworth house foreland road st margarets bay dover kent CT15 6EB | |
04 May 2007 | 288a | New director appointed | |
04 May 2007 | 288a | New director appointed |