Advanced company searchLink opens in new window

CRS BUILDING SUPPLIES LIMITED

Company number 05491527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2021 MR01 Registration of charge 054915270009, created on 26 February 2021
01 Mar 2021 MA Memorandum and Articles of Association
01 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2021 SH06 Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 9,750
11 Feb 2021 SH03 Purchase of own shares.
03 Feb 2021 MR01 Registration of charge 054915270008, created on 29 January 2021
18 Jan 2021 PSC02 Notification of Grant & Stone Limited as a person with significant control on 15 January 2021
18 Jan 2021 PSC07 Cessation of Christopher Waelchli as a person with significant control on 15 January 2021
18 Jan 2021 PSC07 Cessation of Richard John Liddle as a person with significant control on 15 January 2021
18 Jan 2021 TM02 Termination of appointment of Anna Jane Waelchli as a secretary on 15 January 2021
18 Jan 2021 TM02 Termination of appointment of Catherine Fiona Liddle as a secretary on 15 January 2021
18 Jan 2021 AD01 Registered office address changed from Crs Building Supplies Limited Southover Wells BA5 1UH England to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 18 January 2021
18 Jan 2021 AP01 Appointment of Mr Nicolas Arthur House as a director on 15 January 2021
18 Jan 2021 AP03 Appointment of Mr Richard Philip Robinson as a secretary on 15 January 2021
18 Jan 2021 AP01 Appointment of Mr Peter Allan Cudd as a director on 15 January 2021
18 Jan 2021 AP01 Appointment of Mr Richard Philip Robinson as a director on 15 January 2021
18 Jan 2021 MR04 Satisfaction of charge 054915270003 in full
15 Jan 2021 MR04 Satisfaction of charge 054915270005 in full
15 Jan 2021 MR04 Satisfaction of charge 054915270006 in full
15 Jan 2021 MR04 Satisfaction of charge 054915270004 in full
15 Jan 2021 MR04 Satisfaction of charge 054915270007 in full
06 Jul 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
15 Aug 2019 MR01 Registration of charge 054915270007, created on 15 August 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates