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) |
---|---|---|---|
07 Jan 2022 | TM01 | Termination of appointment of David Llewelyn Arnold as a director on 31 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Charles Anthony Rinn as a director on 31 December 2021 | |
07 Jan 2022 | TM02 | Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 31 December 2021 | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
05 Mar 2021 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
23 Mar 2020 | AP01 | Appointment of Mr Martin John Sockett as a director on 19 March 2020 | |
30 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
05 Apr 2019 | TM01 | Termination of appointment of Kate Helena Tinsley as a director on 2 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 2 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Jonathon Paul Sowton as a director on 2 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr John Anthony Maisey as a director on 2 April 2019 | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
15 May 2018 | CH01 | Director's details changed for Mr Bruce Andrew Van Der Waag on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Ms Kate Helena Tinsley on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Gavin Slark on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr David Llewelyn Arnold 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 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with no updates | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates |