Advanced company searchLink opens in new window

UK BUILDING PRODUCTS LIMITED

Company number 06637395

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)
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
  • GBP 165.28049
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 10/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,427,885
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
  • GBP 141
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
  • GBP 134
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
  • GBP 134
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
  • GBP 34
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 June 2014
  • GBP 99
15 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-15
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