Advanced company searchLink opens in new window

BUILDING SUPPLIES DISTRIBUTION LIMITED

Company number 04725313

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 13,955,236
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
  • GBP 13,955,236
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
  • GBP 13,955,236
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 13,955,236
13 Jan 2014 MEM/ARTS Memorandum and Articles of Association
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the proposed allotment of 1624734 otdinary shares of stg £1 at a premium of stg £60.5485366 each in the capital of the company for cash to rbnbv be and is hereby released from the provisions od article 4(b) and is approved 19/12/2013
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