Advanced company searchLink opens in new window

BUILDERS' MERCHANT COMPANY LTD

Company number 05256255

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 29/03/2022
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
  • GBP 500,000
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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
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