- Company Overview for CRS BUILDING SUPPLIES LIMITED (05491527)
- Filing history for CRS BUILDING SUPPLIES LIMITED (05491527)
- People for CRS BUILDING SUPPLIES LIMITED (05491527)
- Charges for CRS BUILDING SUPPLIES LIMITED (05491527)
- More for CRS BUILDING SUPPLIES LIMITED (05491527)
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) |
---|---|---|---|
05 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Jul 2024 | TM01 | Termination of appointment of Nicolas Arthur House as a director on 28 February 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
06 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
06 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
06 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Dec 2023 | MR04 | Satisfaction of charge 054915270009 in full | |
21 Dec 2023 | MR04 | Satisfaction of charge 054915270010 in full | |
21 Dec 2023 | MR04 | Satisfaction of charge 054915270011 in full | |
20 Dec 2023 | MR01 | Registration of charge 054915270012, created on 12 December 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
10 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
10 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
10 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
10 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
13 Sep 2022 | MR01 | Registration of charge 054915270011, created on 1 September 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Martin Wayne Stables as a director on 1 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Richard John Liddle as a director on 30 June 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Christopher Mark Waelchli as a director on 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
27 Sep 2021 | MR01 | Registration of charge 054915270010, created on 17 September 2021 | |
20 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
02 Mar 2021 | MR04 | Satisfaction of charge 054915270008 in full |