- 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) |
---|---|---|---|
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
|
|
11 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 January 2021
|
|
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 |