BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
SAINT-GOBAIN HOUSE BINLEY BUSINESS PARK
COVENTRY
CV3 2TT

View Document

14/10/1414 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1414 October 2014 DECLARATION OF SOLVENCY

View Document

14/10/1414 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENWARD

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR ALUN ROY OXENHAM

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ADOPT ARTICLES 21/12/2010

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABRIEL KENWARD / 10/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4HQ

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED
WEST HERTS TIMBER LIMITED
CERTIFICATE ISSUED ON 26/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM:
THE MINUTE HOUSE
35 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE WD3 1ET

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ

View Document

19/03/0319 March 2003 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