- Company Overview for BUILDERS' MERCHANT COMPANY LTD (05256255)
- Filing history for BUILDERS' MERCHANT COMPANY LTD (05256255)
- People for BUILDERS' MERCHANT COMPANY LTD (05256255)
- Charges for BUILDERS' MERCHANT COMPANY LTD (05256255)
- More for BUILDERS' MERCHANT COMPANY LTD (05256255)
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) |
---|---|---|---|
21 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
09 Apr 2023 | TM01 | Termination of appointment of Stephen Quigley as a director on 6 April 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
29 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 August 2021 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 4 4 Hewitts Business Park Blossom Avenue Humberston Ne Lincs DN36 4TQ England to 4 Hewitts Business Park Blossom Avenue Humberston Ne Lincs DN36 4TQ on 6 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from The Brick Yard Golden Cup Way Scotter Road South Scunthorpe North Lincolnshire DN17 2BU to 4 4 Hewitts Business Park Blossom Avenue Humberston Ne Lincs DN36 4TQ on 3 September 2021 | |
20 Aug 2021 | CS01 |
Confirmation statement made on 20 August 2021 with updates
|
|
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jul 2021 | PSC02 | Notification of Thomson Building Supplies Limited as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC02 | Notification of Glenrock as a person with significant control on 27 July 2021 | |
02 Jul 2021 | SH08 | Change of share class name or designation | |
02 Jul 2021 | SH08 | Change of share class name or designation | |
02 Jul 2021 | SH20 | Statement by Directors | |
02 Jul 2021 | SH19 |
Statement of capital on 2 July 2021
|
|
02 Jul 2021 | CAP-SS | Solvency Statement dated 11/06/21 | |
02 Jul 2021 | MA | Memorandum and Articles of Association | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | SH08 | Change of share class name or designation | |
25 Jun 2021 | PSC01 | Notification of Duncan Alan Thomson as a person with significant control on 17 June 2021 | |
25 Jun 2021 | PSC01 | Notification of Jane Thomson as a person with significant control on 17 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of John Jackson as a person with significant control on 17 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of Ann Lilly as a person with significant control on 17 June 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of George Henry Jewitt as a director on 11 June 2021 |