COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED
Company number 04436021
- Company Overview for COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED (04436021)
- Filing history for COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED (04436021)
- People for COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED (04436021)
- Charges for COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED (04436021)
- More for COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED (04436021)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
28 Feb 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
08 Aug 2023 | CH01 | Director's details changed for Mr Martyn Alun Rees on 8 August 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from 52a St. Andrews Road Malvern Worcestershire WR14 3PP to 52a St. Andrews Road Malvern Worcestershire WR14 3PP on 8 August 2023 | |
12 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
16 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
14 Jun 2021 | PSC05 | Change of details for Cheltenham Building Supplies (Holdings) Ltd as a person with significant control on 14 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
22 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
12 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
07 Aug 2018 | CH03 | Secretary's details changed for Mr Martyn Alun Rees on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr George David Lloyd on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Ian Paul Stacey on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Martyn Alun Rees on 7 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
15 Jun 2018 | AD01 | Registered office address changed from 5 Pullman Court, Great Western Road, Gloucester Gloucestershire GL1 3nd to 52a St. Andrews Road Malvern Worcestershire WR14 3PP on 15 June 2018 | |
17 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 May 2017 | CH01 | Director's details changed for Mr Martyn Alun Rees on 6 March 2017 | |
30 May 2017 | CH03 | Secretary's details changed for Mr Martyn Alun Rees on 5 March 2017 |