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)
13 Oct 2021 TM01 Termination of appointment of Andrew Robert Cope as a director on 17 September 2021
12 Oct 2021 AP01 Appointment of Richard Robinson as a director on 17 September 2021
12 Oct 2021 AP01 Appointment of Peter Cudd as a director on 17 September 2021
11 Oct 2021 AP01 Appointment of Nick House as a director on 17 September 2021
20 Sep 2021 MR04 Satisfaction of charge 066377410007 in full
20 Sep 2021 MR04 Satisfaction of charge 066377410006 in full
09 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
09 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
09 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
09 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Aug 2021 TM02 Termination of appointment of David Anthony Weston as a secretary on 31 July 2021
03 Aug 2021 TM01 Termination of appointment of David Anthony Weston as a director on 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
05 Jul 2021 AP01 Appointment of Allun Pittingale as a director on 1 July 2021
02 Dec 2020 AA Full accounts made up to 31 December 2019
16 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with updates
16 Aug 2020 PSC02 Notification of Chandlers Topco Ltd as a person with significant control on 10 October 2019
16 Aug 2020 PSC07 Cessation of James Wedge, Neil Morris, David Turner Twtt as a person with significant control on 10 October 2019
16 Aug 2020 PSC07 Cessation of Robert Henry Cope as a person with significant control on 10 October 2019
07 Jul 2020 TM01 Termination of appointment of Iain Bell as a director on 30 June 2020
07 Jan 2020 AP01 Appointment of Mr Paul Barry as a director on 18 December 2019
07 Jan 2020 TM01 Termination of appointment of Christopher John Maityard as a director on 5 December 2019
05 Nov 2019 MA Memorandum and Articles of Association
05 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2019 MR01 Registration of charge 066377410006, created on 10 October 2019