- Company Overview for UK BUILDING PRODUCTS LIMITED (06637395)
- Filing history for UK BUILDING PRODUCTS LIMITED (06637395)
- People for UK BUILDING PRODUCTS LIMITED (06637395)
- Charges for UK BUILDING PRODUCTS LIMITED (06637395)
- Insolvency for UK BUILDING PRODUCTS LIMITED (06637395)
- More for UK BUILDING PRODUCTS LIMITED (06637395)
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) |
---|---|---|---|
17 May 2016 | MR01 | Registration of charge 066373950003, created on 13 May 2016 | |
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | SH02 | Sub-division of shares on 10 March 2016 | |
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 8 April 2016
|
|
30 Mar 2016 | SH08 | Change of share class name or designation | |
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
19 Feb 2016 | AP01 | Appointment of Mr Nicholas Beare as a director on 18 February 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
23 Sep 2015 | MR01 | Registration of charge 066373950002, created on 14 September 2015 | |
02 Jun 2015 | MR01 | Registration of charge 066373950001, created on 2 June 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | TM02 | Termination of appointment of Wendy Daykin as a secretary on 5 July 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Wendy Daykin as a secretary on 5 July 2014 | |
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 June 2014
|
|
15 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
|
|
15 Jun 2014 | AD01 | Registered office address changed from , Westfield House Bratton Road, Westbury, Wiltshire, BA13 3EP, England to Westfield House Bratton Road Westbury Wiltshire BA13 3EP on 15 June 2014 | |
15 Jun 2014 | AD01 | Registered office address changed from , 24 Holmeleaze, Steeple Ashton, Trowbridge, Wilts, BA14 6EH to Westfield House Bratton Road Westbury Wiltshire BA13 3EP on 15 June 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of Stanley Daykin as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Stanley Daykin as a director | |
01 Mar 2014 | AP01 | Appointment of Mr Jordan Andrew Daykin as a director |