Advanced company searchLink opens in new window

CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED

Company number 06637741

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)
17 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Jul 2024 TM01 Termination of appointment of Nick House as a director on 28 February 2024
10 Jul 2024 CS01 Confirmation statement made on 1 July 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 066377410008 in full
21 Dec 2023 MR04 Satisfaction of charge 066377410009 in full
20 Dec 2023 MR01 Registration of charge 066377410010, created on 12 December 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
20 Mar 2023 PSC05 Change of details for Chandlers Topco Ltd as a person with significant control on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from Chandlers Building Supplies the Broyle Ringmer Lewes East Sussex BN8 5NP to Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF on 22 December 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 MR01 Registration of charge 066377410009, created on 1 September 2022
20 Jul 2022 AP01 Appointment of Mr Martin Wayne Stables as a director on 1 July 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
20 Oct 2021 MR01 Registration of charge 066377410008, created on 15 October 2021
13 Oct 2021 TM01 Termination of appointment of Paul Barry as a director on 17 September 2021