Advanced company searchLink opens in new window

NORTH MIDLAND BUILDING SUPPLIES LIMITED

Company number 01015604

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)
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
  • GBP 2
26 Oct 2012 SH20 Statement by directors
26 Oct 2012 SH19 Statement of capital on 26 October 2012
  • GBP 2
26 Oct 2012 CAP-SS Solvency statement dated 22/10/12
26 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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