COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED
Company number 06633850
- Company Overview for COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED (06633850)
- Filing history for COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED (06633850)
- People for COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED (06633850)
- Charges for COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED (06633850)
- More for COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED (06633850)
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) |
---|---|---|---|
15 Jun 2018 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 52a St Andrews Road Malvern Worcestershire WR14 3PP on 15 June 2018 | |
17 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
03 Jul 2017 | CH01 | Director's details changed for Mr Martyn Alun Rees on 6 March 2017 | |
03 Jul 2017 | PSC04 | Change of details for Mr Martyn Alun Rees as a person with significant control on 6 March 2017 | |
17 Feb 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
08 Nov 2016 | MR01 | Registration of charge 066338500004, created on 7 November 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
28 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
23 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
17 Mar 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
19 Jul 2013 | CH01 | Director's details changed for Mr George David Lloyd on 30 June 2013 | |
19 Jul 2013 | CH03 | Secretary's details changed for Mr Martyn Alun Rees on 30 June 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Martyn Alun Rees on 30 June 2013 | |
09 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
15 Feb 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
17 Mar 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
02 Sep 2010 | 88(2) | Ad 01/07/09\part-paid \gbp si 100@1=100\gbp ic 2/102\ | |
18 Aug 2010 | RESOLUTIONS |
Resolutions
|