GRANBY ROOFING AND BUILDING SUPPLIES LTD
Company number 05113906
- Company Overview for GRANBY ROOFING AND BUILDING SUPPLIES LTD (05113906)
- Filing history for GRANBY ROOFING AND BUILDING SUPPLIES LTD (05113906)
- People for GRANBY ROOFING AND BUILDING SUPPLIES LTD (05113906)
- Charges for GRANBY ROOFING AND BUILDING SUPPLIES LTD (05113906)
- More for GRANBY ROOFING AND BUILDING SUPPLIES LTD (05113906)
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) |
---|---|---|---|
16 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
29 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Stephen John Makin on 3 April 2012 | |
03 Apr 2012 | CH03 | Secretary's details changed for Mrs. Alesja Yeremeyeva on 3 April 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Stephen John Makin on 15 April 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jun 2009 | 363a | Return made up to 27/04/09; full list of members | |
03 Jun 2009 | 288c | Secretary's change of particulars / alesja yeremeyeva / 07/05/2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Apr 2009 | 287 | Registered office changed on 05/04/2009 from 11 cumberland drive granby industrial estate weymouth dorset DT4 9TB | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from unit 1-2 9B avon close granby industrial estate weymouth dorset DT4 9UX |