ARCHITECTURAL & BUILDING PRODUCTS LIMITED
Company number 00938926
- Company Overview for ARCHITECTURAL & BUILDING PRODUCTS LIMITED (00938926)
- Filing history for ARCHITECTURAL & BUILDING PRODUCTS LIMITED (00938926)
- People for ARCHITECTURAL & BUILDING PRODUCTS LIMITED (00938926)
- Charges for ARCHITECTURAL & BUILDING PRODUCTS LIMITED (00938926)
- Insolvency for ARCHITECTURAL & BUILDING PRODUCTS LIMITED (00938926)
- More for ARCHITECTURAL & BUILDING PRODUCTS LIMITED (00938926)
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) |
---|---|---|---|
15 Apr 2018 | AP03 | Appointment of Mr Greg John Wilson as a secretary on 3 April 2018 | |
15 Apr 2018 | TM02 | Termination of appointment of Brian Lloyd as a secretary on 3 April 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Brian Lloyd as a director on 3 April 2018 | |
01 Dec 2017 | TM01 | Termination of appointment of Stephen Christopher Welsh as a director on 19 October 2017 | |
07 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
03 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
29 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
07 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Greg John Wilson as a director on 19 November 2014 | |
10 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
30 May 2014 | MR01 | Registration of charge 009389260004 | |
28 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
21 Mar 2011 | AP01 | Appointment of Jane Marie O'donnell as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Peter Welsh as a director | |
21 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 |