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)
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
22 May 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 41,105
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
30 Aug 2017 CH01 Director's details changed for Mr Andrew Robert Cope on 30 August 2017
17 Aug 2017 AP03 Appointment of Mr Robert Henry Cope as a secretary on 27 July 2017
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
09 Mar 2017 AP01 Appointment of Mr David Anthony Weston as a director on 1 March 2017
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 40,073
16 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 CC04 Statement of company's objects
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
07 Dec 2015 MR01 Registration of charge 066377410004, created on 3 December 2015
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 33,418
12 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ (The bank)(the debenture) 20/01/2015
29 Jan 2015 MR01 Registration of charge 066377410003, created on 23 January 2015
23 Jan 2015 MR01 Registration of charge 066377410002, created on 23 January 2015
23 Jan 2015 MR01 Registration of charge 066377410001, created on 23 January 2015
05 Jan 2015 TM01 Termination of appointment of Robert Henry Cope as a director on 17 December 2014
19 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
05 Sep 2014 AP01 Appointment of Mrs Susan Abigail Knight as a director on 5 September 2014
19 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 33,418
26 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 33,418