BUILDING SUPPLIES DISTRIBUTION LIMITED
Company number 04725313
- Company Overview for BUILDING SUPPLIES DISTRIBUTION LIMITED (04725313)
- Filing history for BUILDING SUPPLIES DISTRIBUTION LIMITED (04725313)
- People for BUILDING SUPPLIES DISTRIBUTION LIMITED (04725313)
- Charges for BUILDING SUPPLIES DISTRIBUTION LIMITED (04725313)
- More for BUILDING SUPPLIES DISTRIBUTION LIMITED (04725313)
| 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) |
|---|---|---|---|
| 26 Sep 2025 | AA | Unaudited abridged accounts made up to 31 December 2024 | |
| 06 May 2025 | CS01 | Confirmation statement made on 20 April 2025 with no updates | |
| 31 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
| 22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
| 12 Feb 2024 | TM01 | Termination of appointment of Ian Christopher Anthony Northen as a director on 6 February 2024 | |
| 02 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
| 30 May 2023 | TM01 | Termination of appointment of John Anthony Maisey as a director on 30 May 2023 | |
| 03 May 2023 | TM01 | Termination of appointment of Charles Peter Bithell as a director on 28 April 2023 | |
| 03 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
| 14 Apr 2023 | AP01 | Appointment of Mr Jonathan Barry White as a director on 31 March 2023 | |
| 05 Sep 2022 | TM01 | Termination of appointment of Martin John Sockett as a director on 5 September 2022 | |
| 13 Jun 2022 | CERTNM |
Company name changed grafton merchanting GB LIMITED\certificate issued on 13/06/22
|
|
| 10 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
| 03 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
| 29 Apr 2022 | AD04 | Register(s) moved to registered office address Head Office Industrial Estate Llangefni Anglesey LL77 7JA | |
| 29 Apr 2022 | AD04 | Register(s) moved to registered office address Head Office Industrial Estate Llangefni Anglesey LL77 7JA | |
| 29 Mar 2022 | AD01 | Registered office address changed from Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales to Head Office Industrial Estate Llangefni Anglesey LL77 7JA on 29 March 2022 | |
| 04 Mar 2022 | MR01 | Registration of charge 047253130001, created on 28 February 2022 | |
| 21 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
| 21 Feb 2022 | MA | Memorandum and Articles of Association | |
| 01 Feb 2022 | PSC02 | Notification of Patagonia Bidco Limited as a person with significant control on 31 December 2021 | |
| 01 Feb 2022 | PSC07 | Cessation of Grafton Group (Uk) Plc as a person with significant control on 31 December 2021 | |
| 18 Jan 2022 | AP01 | Appointment of Ian Christopher Anthony Northen as a director on 31 December 2021 | |
| 18 Jan 2022 | AP01 | Appointment of Mr Charles Peter Bithell as a director on 31 December 2021 | |
| 17 Jan 2022 | AP01 | Appointment of Mr Andrew Thomas Wagstaff as a director on 31 December 2021 |