Advanced company searchLink opens in new window

CELUFORM BUILDING PRODUCTS LIMITED

Company number 06407231

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)
08 Dec 2014 CH01 Director's details changed for Mr Jonathan Albert Bednall on 8 December 2014
08 Dec 2014 CH01 Director's details changed for Mr Christopher Anthony Empson on 8 December 2014
28 Nov 2014 AD01 Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 28 November 2014
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
03 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 TM01 Termination of appointment of David John Challinor as a director on 23 July 2014
14 Jul 2014 AP01 Appointment of Mr Christopher Anthony Empson as a director on 25 June 2014
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
08 Aug 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 TM01 Termination of appointment of Paul Mcloughlin as a director
21 Jan 2013 TM01 Termination of appointment of Christopher Martin as a director
21 Jan 2013 TM01 Termination of appointment of Paul Copestick as a director
21 Jan 2013 TM01 Termination of appointment of Sean Cockett as a director
17 Jan 2013 AP01 Appointment of Mr Jon Albert Bednall as a director
23 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 AP04 Appointment of Epwin Secretaries Limited as a secretary
03 Apr 2012 AD01 Registered office address changed from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom on 3 April 2012
02 Apr 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
02 Apr 2012 TM02 Termination of appointment of Christopher Martin as a secretary
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jan 2012 AD01 Registered office address changed from Billet Lane Normanby Enterprise Park Normanby Road Scunthorpe North Lincolnshire DN15 9YH on 26 January 2012
12 Dec 2011 AP01 Appointment of Mr David John Challinor as a director
25 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders