CELUFORM BUILDING PRODUCTS LIMITED
Company number 06407231
- Company Overview for CELUFORM BUILDING PRODUCTS LIMITED (06407231)
- Filing history for CELUFORM BUILDING PRODUCTS LIMITED (06407231)
- People for CELUFORM BUILDING PRODUCTS LIMITED (06407231)
- Charges for CELUFORM BUILDING PRODUCTS LIMITED (06407231)
- More for CELUFORM BUILDING PRODUCTS LIMITED (06407231)
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) |
---|---|---|---|
12 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
28 Feb 2011 | AP01 | Appointment of Paul Copestick as a director | |
28 Feb 2011 | AP01 | Appointment of Sean Cockett as a director | |
06 Dec 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
15 Oct 2010 | AP01 | Appointment of Mr Paul Sean Mcloughlin as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Paul Neilson as a director | |
03 Aug 2010 | AA | Full accounts made up to 31 October 2009 | |
17 Feb 2010 | TM01 | Termination of appointment of Stuart Lees as a director | |
09 Jan 2010 | AA | Full accounts made up to 31 October 2008 | |
13 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
13 Nov 2009 | AD01 | Registered office address changed from Billet Lane Normandy Business Park Normandy Road Scunthorpe North Lincolnshire DN15 9YH on 13 November 2009 | |
20 Feb 2009 | 363a | Return made up to 23/10/08; full list of members | |
20 Feb 2009 | 288c | Director and secretary's change of particulars / christopher martin / 10/11/2007 | |
10 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2007 | 395 | Particulars of mortgage/charge | |
22 Nov 2007 | 395 | Particulars of mortgage/charge | |
23 Oct 2007 | NEWINC | Incorporation |