NORTH MIDLAND BUILDING SUPPLIES LIMITED
Company number 01015604
- Company Overview for NORTH MIDLAND BUILDING SUPPLIES LIMITED (01015604)
- Filing history for NORTH MIDLAND BUILDING SUPPLIES LIMITED (01015604)
- People for NORTH MIDLAND BUILDING SUPPLIES LIMITED (01015604)
- Charges for NORTH MIDLAND BUILDING SUPPLIES LIMITED (01015604)
- More for NORTH MIDLAND BUILDING SUPPLIES LIMITED (01015604)
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 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Colin O’Donovan as a director | |
17 Jun 2014 | AP01 | Appointment of Garrett Wilkinson as a director | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
10 Sep 2013 | AP01 | Appointment of Colin O’Donovan as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
26 Oct 2012 | SH20 | Statement by directors | |
26 Oct 2012 | SH19 |
Statement of capital on 26 October 2012
|
|
26 Oct 2012 | CAP-SS | Solvency statement dated 22/10/12 | |
26 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
01 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Sep 2010 | AD02 | Register inspection address has been changed | |
14 Jul 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 14 July 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Col O'nuallain on 11 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Colm O'nuallain on 23 November 2009 | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
06 Aug 2009 | 363a | Return made up to 31/07/09; full list of members |