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 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 | |
| 13 Oct 2016 | AUD | Auditor's resignation | |
| 11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 08 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
| 30 Mar 2016 | TM01 | Termination of appointment of Mark Jonathan Warwick Kelly as a director on 24 March 2016 | |
| 30 Mar 2016 | AP01 | Appointment of Mr Charles Anthony Rinn as a director on 24 March 2016 | |
| 23 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
| 17 Feb 2015 | AP01 | Appointment of Bruce Andrew Van Der Waag as a director on 9 February 2015 | |
| 16 Jan 2015 | TM01 | Termination of appointment of Stephen Trevor Thompstone as a director on 31 December 2014 | |
| 06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 15 Aug 2014 | CH01 | Director's details changed for Stephen Trevor Thompstone on 15 August 2014 | |
| 15 Aug 2014 | CH01 | Director's details changed for Ms. Kate Helena Tinsley on 15 August 2014 | |
| 15 Aug 2014 | CH01 | Director's details changed for Mark Jonathan Warwick Kelly on 15 August 2014 | |
| 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 | |
| 21 May 2014 | CH01 | Director's details changed for Gavin Slark on 6 April 2014 | |
| 30 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
| 13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
| 13 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
| 13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
| 30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
| 11 Sep 2013 | CH01 | Director's details changed for David Llewelyn Arnold on 9 September 2013 | |
| 11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director |