- 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) |
---|---|---|---|
08 May 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Mar 2019 | MR01 | Registration of charge 054915270006, created on 5 March 2019 | |
19 Dec 2018 | AP03 | Appointment of Mrs Catherine Fiona Liddle as a secretary on 17 December 2018 | |
19 Dec 2018 | AP03 | Appointment of Mrs Anna Jane Waelchli as a secretary on 17 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | AD01 | Registered office address changed from Unit 2 Evans Business Park Draycott Road Cheddar Somerset BS27 3RU to Crs Building Supplies Limited Southover Wells BA5 1UH on 21 May 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Christopher Waelchli on 26 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Richard John Liddle on 26 February 2018 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Christopher Waelchli as a person with significant control on 27 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Richard John Liddle as a person with significant control on 27 June 2016 | |
05 Jun 2017 | MR01 | Registration of charge 054915270005, created on 1 June 2017 | |
13 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2016
|
|
27 Sep 2016 | SH03 | Purchase of own shares. | |
20 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2015 | MR01 | Registration of charge 054915270004, created on 6 August 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Sep 2014 | MR04 | Satisfaction of charge 054915270002 in full | |
06 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | MR01 | Registration of charge 054915270003, created on 14 August 2014 |