Advanced company searchLink opens in new window

JAMES HARDIE BUILDING PRODUCTS LIMITED

Company number 04611582

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)
20 Feb 2017 AAMD Amended full accounts made up to 31 March 2016
10 Jan 2017 AA Full accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
21 Jun 2016 TM01 Termination of appointment of Susanne Anita Kaml as a director on 26 May 2016
09 Feb 2016 AA Full accounts made up to 31 March 2015
24 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,002
17 Dec 2015 AP01 Appointment of Ms Susanne Anita Kaml as a director on 16 December 2015
06 Aug 2015 TM01 Termination of appointment of Rogier Petrus Adrianus Stulemeijer as a director on 4 August 2015
28 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,002
30 Dec 2014 TM02 Termination of appointment of Citco Management (Uk) Limited as a secretary on 9 December 2014
30 Dec 2014 AP04 Appointment of Dentons Secretaries Limited as a secretary on 9 December 2014
30 Dec 2014 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ to One Fleet Place London EC4M 7WS on 30 December 2014
18 Dec 2014 AA Full accounts made up to 31 March 2014
11 Nov 2014 AP01 Appointment of Mr Rogier Petrus Adrianus Stulemeijer as a director on 6 October 2014
11 Nov 2014 TM01 Termination of appointment of Marle (Uk) Limited as a director on 8 October 2014
11 Nov 2014 TM01 Termination of appointment of Mark Allen Longfellow as a director on 12 March 2014
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 April 2008
  • GBP 10,002
27 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,002
24 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 April 2008
  • GBP 10,002
20 Jan 2014 TM01 Termination of appointment of Russell Chenu as a director
27 Sep 2013 AA Accounts for a small company made up to 31 March 2013
13 Sep 2013 AP01 Appointment of Mr Lorcan Murtagh as a director
08 Aug 2013 TM01 Termination of appointment of Anoushka Hylkema as a director
31 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
12 Oct 2012 AP01 Appointment of Mark Allen Longfellow as a director