- Company Overview for SPECIALIST REBAR SUPPLIES LIMITED (10272327)
- Filing history for SPECIALIST REBAR SUPPLIES LIMITED (10272327)
- People for SPECIALIST REBAR SUPPLIES LIMITED (10272327)
- Charges for SPECIALIST REBAR SUPPLIES LIMITED (10272327)
- More for SPECIALIST REBAR SUPPLIES LIMITED (10272327)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
14 Feb 2024 | PSC05 | Change of details for Chargill Limited as a person with significant control on 14 February 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
01 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
18 Feb 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
10 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Hillside Gotham Road Kingston-on-Soar Nottingham NG11 0DF England to Drakelow Business Park Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA on 3 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
16 Apr 2019 | AA01 | Change of accounting reference date | |
24 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr James Francis Tumilty on 1 August 2017 | |
30 Jul 2017 | TM01 | Termination of appointment of Christopher John Foster as a director on 28 July 2017 | |
30 Jul 2017 | AP01 | Appointment of Mr James Francis Tumilty as a director on 26 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
17 Oct 2016 | AA01 | Current accounting period extended from 31 July 2017 to 31 October 2017 | |
05 Oct 2016 | MR01 | Registration of charge 102723270001, created on 20 September 2016 |