Advanced company searchLink opens in new window

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED

Company number 03184277

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)
29 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Jun 2022 AD04 Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
15 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
26 Sep 2019 PSC07 Cessation of Henry Aizlewood & Sons Limited as a person with significant control on 10 January 2018
26 Sep 2019 PSC02 Notification of Grafton Group (Uk) Plc as a person with significant control on 10 January 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 AD01 Registered office address changed from Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
15 May 2018 AD01 Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England to Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
15 May 2018 AD01 Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 259.23
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014