COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED
Company number 07741389
- Company Overview for COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED (07741389)
- Filing history for COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED (07741389)
- People for COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED (07741389)
- Charges for COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED (07741389)
- More for COUNTY BUILDING SUPPLIES (MONMOUTH) LIMITED (07741389)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
28 Feb 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
22 Aug 2023 | PSC05 | Change of details for County Building Supplies (Holdings) Limited as a person with significant control on 22 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
22 Aug 2023 | CH01 | Director's details changed for Mr Martyn Alun Rees on 22 August 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Mr George David Lloyd on 22 August 2023 | |
12 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
16 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
22 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
12 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
07 Aug 2018 | CH01 | Director's details changed for Mr George David Lloyd on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Martyn Alun Rees on 7 August 2018 | |
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 | |
16 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
17 Jul 2017 | CH01 | Director's details changed for Mr Martyn Alun Rees on 6 March 2017 | |
30 Dec 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
08 Nov 2016 | MR01 | Registration of charge 077413890002, created on 7 November 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates |