BUILDING PRODUCTS DISTRIBUTORS LIMITED
Company number NI026338
- Company Overview for BUILDING PRODUCTS DISTRIBUTORS LIMITED (NI026338)
- Filing history for BUILDING PRODUCTS DISTRIBUTORS LIMITED (NI026338)
- People for BUILDING PRODUCTS DISTRIBUTORS LIMITED (NI026338)
- Charges for BUILDING PRODUCTS DISTRIBUTORS LIMITED (NI026338)
- More for BUILDING PRODUCTS DISTRIBUTORS LIMITED (NI026338)
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) |
---|---|---|---|
05 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Anthony Howard Fleetwood Gordon on 25 February 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 | |
28 Feb 2011 | AR01 |
Annual return made up to 25 February 2011 with full list of shareholders
|
|
28 Feb 2011 | CH01 | Director's details changed for Robert Graham Clive Misselbrook on 25 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Anthony Howard Fleetwood Gordon on 24 February 2011 | |
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | CC04 | Statement of company's objects | |
18 Feb 2011 | SH08 | Change of share class name or designation | |
18 Feb 2011 | TM02 | Termination of appointment of Antony Gordon as a secretary | |
18 Feb 2011 | TM01 | Termination of appointment of Catherine Smiley as a director | |
18 Feb 2011 | AP03 | Appointment of Kathryn Adrienne Gordon as a secretary | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Robert Graham Clive Misselbrook on 26 February 2010 | |
13 May 2010 | CH01 | Director's details changed for Antony Howard Fleetwood Gordon on 26 February 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Antony Howard Fleetwood Gordon on 26 February 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
15 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Apr 2009 | 371A(NI) | 25/02/09 annual return form | |
12 Nov 2008 | AC(NI) | 31/12/07 annual accts |