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) |
|---|---|---|---|
| 06 May 2011 | MISC | Section 519 | |
| 06 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
| 05 May 2011 | AD03 | Register(s) moved to registered inspection location | |
| 05 May 2011 | AD02 | Register inspection address has been changed | |
| 05 May 2011 | CH01 | Director's details changed for Stephen Trevor Thompstone on 5 May 2011 | |
| 05 May 2011 | TM01 | Termination of appointment of Tom Mcelkerney as a director | |
| 05 May 2011 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 5 May 2011 | |
| 05 May 2011 | CH01 | Director's details changed for Mr Martin John Lovell on 5 May 2011 | |
| 12 Apr 2011 | AUD | Auditor's resignation | |
| 10 Mar 2011 | TM01 | Termination of appointment of Jonathon Sowton as a director | |
| 03 Mar 2011 | AP01 | Appointment of Mr Jonathon Paul Sowton as a director | |
| 11 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 | |
| 03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 01 Sep 2010 | CH01 | Director's details changed for Martin John Lovell on 27 July 2010 | |
| 20 Aug 2010 | CH01 | Director's details changed for Martin John Lovell on 10 August 2010 | |
| 20 Aug 2010 | CH01 | Director's details changed for Michael Mccabe on 10 August 2010 | |
| 20 Aug 2010 | CH01 | Director's details changed for Peter Butterfield on 10 August 2010 | |
| 20 Aug 2010 | CH01 | Director's details changed for Stephen Trevor Thompstone on 10 August 2010 | |
| 20 Aug 2010 | CH01 | Director's details changed for Susan Knight on 10 August 2010 | |
| 20 Aug 2010 | CH01 | Director's details changed for Tom Mcelkerney on 10 August 2010 | |
| 20 Aug 2010 | CH01 | Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 | |
| 20 Aug 2010 | CH01 | Director's details changed for Mr Michael Pares on 10 August 2010 | |
| 30 Jul 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 30 July 2010 | |
| 08 Jun 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
| 14 May 2010 | TM01 | Termination of appointment of a director |