Advanced company searchLink opens in new window

EDENHALL BUILDING PRODUCTS LIMITED

Company number 02638967

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)
23 Jan 2019 MR04 Satisfaction of charge 1 in full
23 Jan 2019 MR04 Satisfaction of charge 3 in full
23 Jan 2019 MR04 Satisfaction of charge 7 in full
18 Dec 2018 AP03 Appointment of Catherine Elizabeth Baxandall as a secretary on 11 December 2018
17 Dec 2018 TM01 Termination of appointment of Andrew Philip Cotton as a director on 11 December 2018
17 Dec 2018 AP01 Appointment of Martyn Coffey as a director on 11 December 2018
17 Dec 2018 AP01 Appointment of Jack James Clarke as a director on 11 December 2018
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
30 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Dec 2016 TM01 Termination of appointment of Gary Mounfield as a director on 30 November 2016
17 Dec 2016 TM02 Termination of appointment of Gary Mounfield as a secretary on 30 November 2016
24 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,002
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Apr 2015 CH01 Director's details changed for Mr Gary Mounfield on 23 April 2015
23 Apr 2015 CH03 Secretary's details changed for Mr Gary Mounfield on 23 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Andrew Philip Cotton on 12 March 2015
06 Nov 2014 TM01 Termination of appointment of Julian Robert Hobbs as a director on 21 October 2014
06 Nov 2014 TM01 Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000,002
21 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000,002