- Company Overview for EUROPEAN BUILDING MATERIALS LTD (04535248)
- Filing history for EUROPEAN BUILDING MATERIALS LTD (04535248)
- People for EUROPEAN BUILDING MATERIALS LTD (04535248)
- Charges for EUROPEAN BUILDING MATERIALS LTD (04535248)
- More for EUROPEAN BUILDING MATERIALS LTD (04535248)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jul 2024 | SH03 | Purchase of own shares. | |
25 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 3 July 2024
|
|
25 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
14 Sep 2023 | TM01 | Termination of appointment of Richard James Sale Edwards as a director on 1 September 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
26 Sep 2022 | TM01 | Termination of appointment of Philip Frederick Degen as a director on 7 September 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
20 Sep 2021 | CH01 | Director's details changed for Mr Nicholas York White on 12 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Nicholas York White as a person with significant control on 12 September 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | AP01 | Appointment of Mr Philip Frederick Degen as a director on 5 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Richard James Sale Edwards as a director on 5 June 2020 | |
04 Oct 2019 | MR01 | Registration of charge 045352480003, created on 4 October 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 10a Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |