EBUILDINGSUPPLIES LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewChange of details for Lords Builders Merchants Holdings Limited as a person with significant control on 2025-06-13

View Document

17/06/2517 June 2025 NewRegistered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to 12-15 Hanger Green London W5 3EL on 2025-06-17

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31

View Document

12/06/2412 June 2024 Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04

View Document

29/05/2429 May 2024 Termination of appointment of Christopher Michael Day as a director on 2024-05-17

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

19/12/2319 December 2023 Cessation of Fastlane Investments Limited as a person with significant control on 2023-11-28

View Document

19/12/2319 December 2023 Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 2023-11-28

View Document

25/10/2325 October 2023 Satisfaction of charge 068145180006 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 068145180005 in full

View Document

10/08/2310 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

21/07/2321 July 2023

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mr Christopher Michael Day on 2021-11-26

View Document

25/11/2125 November 2021 Termination of appointment of Rajen Bhupendrabhai Patel as a director on 2021-11-16

View Document

25/11/2125 November 2021 Appointment of Mr Christopher Michael Day as a director on 2021-11-16

View Document

11/11/2111 November 2021 Second filing for the notification of Fastlane Investments Limited as a person with significant control

View Document

05/08/215 August 2021 Satisfaction of charge 068145180004 in full

View Document

05/08/215 August 2021 Satisfaction of charge 068145180003 in full

View Document

05/08/215 August 2021 Satisfaction of charge 068145180001 in full

View Document

05/08/215 August 2021 Satisfaction of charge 068145180002 in full

View Document

23/07/2123 July 2021 Registration of charge 068145180006, created on 2021-07-20

View Document

23/07/2123 July 2021 Registration of charge 068145180005, created on 2021-07-20

View Document

23/07/2123 July 2021 Termination of appointment of Rajen Patel as a secretary on 2021-06-24

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068145180004

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068145180003

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

18/12/1918 December 2019 ALTER ARTICLES 04/12/2019

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068145180002

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068145180001

View Document

26/11/1926 November 2019 Notification of Fastlane Investments Limited as a person with significant control on 2016-04-06

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FASTLANE INVESTMENTS LIMITED

View Document

26/11/1926 November 2019 CESSATION OF SHANKER BHUPENDRABHAI PATEL AS A PSC

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD GRANT

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR RAJEN BHUPENDRABHAI PATEL

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM NORTH VIEW, TRENT PARK COCKFOSTERS ROAD BARNET HERTS EN4 0PS UNITED KINGDOM

View Document

01/07/131 July 2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR SHANKER BHUPENDRABHAI PATEL

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR RAJEN PATEL

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WEDGE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN SOMERVILLE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TURNER

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/06/1216 June 2012 DIRECTOR APPOINTED MR ROBIN JOHN SOMERVILLE

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA SOMERVILLE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 16/08/10 STATEMENT OF CAPITAL GBP 100

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR HOWARD GRANT

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR DAVID HOWARD TURNER

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR JAMES RICHARD WEDGE

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR ANDREW COPE

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR DAVID HOWARD TURNER

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY LINDA SOMERVILLE

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED BIZTEC SOLUTIONS UK LTD. CERTIFICATE ISSUED ON 15/06/10

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MRS LINDA ALEXANDRA SOMERVILLE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SOMERVILLE

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED CREWS HILL FARM SHOP LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company