Advanced company searchLink opens in new window

EUROPEAN BUILDING MATERIALS LTD

Company number 04535248

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)
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
  • GBP 6.00
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