COUNTY BUILDING SUPPLIES GROUP LIMITED
Company number 04691916
- Company Overview for COUNTY BUILDING SUPPLIES GROUP LIMITED (04691916)
- Filing history for COUNTY BUILDING SUPPLIES GROUP LIMITED (04691916)
- People for COUNTY BUILDING SUPPLIES GROUP LIMITED (04691916)
- Charges for COUNTY BUILDING SUPPLIES GROUP LIMITED (04691916)
- More for COUNTY BUILDING SUPPLIES GROUP LIMITED (04691916)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
11 Mar 2024 | PSC04 | Change of details for Mr George David Lloyd as a person with significant control on 11 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr George David Lloyd on 11 March 2024 | |
01 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
17 Mar 2023 | PSC04 | Change of details for Mr Martyn Alun Rees as a person with significant control on 17 March 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Mr Martyn Alun Rees on 17 March 2023 | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
19 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
06 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
20 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
19 Feb 2019 | AA | Accounts for a dormant 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 Martyn Alun Rees on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr George David Lloyd on 7 August 2018 | |
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 | |
19 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Mr George David Lloyd on 1 March 2017 |