- Company Overview for CIVIL & BUILDING SUPPLIES LIMITED (05068388)
- Filing history for CIVIL & BUILDING SUPPLIES LIMITED (05068388)
- People for CIVIL & BUILDING SUPPLIES LIMITED (05068388)
- More for CIVIL & BUILDING SUPPLIES LIMITED (05068388)
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) |
---|---|---|---|
09 Dec 2005 | 288b | Director resigned | |
09 Dec 2005 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
21 Nov 2005 | AA | Accounts made up to 31 March 2005 | |
06 Oct 2005 | 288c | Director's particulars changed | |
23 Mar 2005 | 363s | Return made up to 09/03/05; full list of members | |
28 Feb 2005 | 288b | Secretary resigned | |
28 Feb 2005 | 288a | New secretary appointed | |
24 Jan 2005 | 287 | Registered office changed on 24/01/05 from: durley park keynsham bristol avon BS31 2EE | |
18 Jan 2005 | 288a | New director appointed | |
21 Dec 2004 | 288a | New director appointed | |
21 Dec 2004 | 288a | New director appointed | |
21 Dec 2004 | 287 | Registered office changed on 21/12/04 from: garner street etruria stoke on trent staffordshire ST4 7BH | |
21 Dec 2004 | 288b | Director resigned | |
20 Dec 2004 | CERTNM | Company name changed ham baker flow control LIMITED\certificate issued on 20/12/04 | |
29 Jun 2004 | 288c | Secretary's particulars changed | |
27 Apr 2004 | 288a | New secretary appointed | |
22 Apr 2004 | 288a | New director appointed | |
16 Apr 2004 | 287 | Registered office changed on 16/04/04 from: durley park keynsham bristol BS31 2EE | |
17 Mar 2004 | 288b | Secretary resigned | |
17 Mar 2004 | 288b | Director resigned | |
17 Mar 2004 | 287 | Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN | |
09 Mar 2004 | NEWINC | Incorporation |