JAMES HARDIE BUILDING PRODUCTS LIMITED
Company number 04611582
- Company Overview for JAMES HARDIE BUILDING PRODUCTS LIMITED (04611582)
- Filing history for JAMES HARDIE BUILDING PRODUCTS LIMITED (04611582)
- People for JAMES HARDIE BUILDING PRODUCTS LIMITED (04611582)
- More for JAMES HARDIE BUILDING PRODUCTS LIMITED (04611582)
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
|
|
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
|
|
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
|
|
27 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
24 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2008
|
|
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 |