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)
31 May 2013 MR04 Satisfaction of charge 1 in full
18 Apr 2013 MR01 Registration of charge 052562550002
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,500,000
10 Dec 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
02 Oct 2012 AAMD Amended accounts made up to 31 December 2011
06 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from 108 Oswald Road Scunthorpe Lincolnshire DN15 7PA on 7 September 2011
25 Aug 2011 AP01 Appointment of Duncan Alan Thomson as a director
15 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Pearl Mills on 12 October 2010
10 Nov 2010 CH01 Director's details changed for Dr John Jackson on 12 October 2010
10 Nov 2010 AD02 Register inspection address has been changed
10 Nov 2010 CH03 Secretary's details changed for Pearl Mills on 12 October 2010
10 Nov 2010 CH01 Director's details changed for George Henry Jewitt on 12 October 2010
10 Nov 2010 CH01 Director's details changed for Ann Lilly on 12 October 2010
20 Oct 2010 CERTNM Company name changed harrison jewitt LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
20 Oct 2010 CONNOT Change of name notice
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Feb 2010 TM01 Termination of appointment of Anthony Harrison as a director
05 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Ann Lilly on 12 October 2009