BUILDING PRODUCTS DISTRIBUTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

10/02/2510 February 2025 Accounts for a small company made up to 2023-12-31

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Director's details changed for Mr William Samuel Boyce on 2023-11-15

View Document

28/02/2428 February 2024 Registered office address changed from Hill Vellacott Chartered Accountants Chamber of Commerce House 22 Great Victoria Street BT2 7BA to Ballyreagh Industrial Estate Sandholes Road Cookstown BT80 9DG on 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Memorandum and Articles of Association

View Document

22/11/2322 November 2023 Appointment of Sean Robert Coyle as a director on 2023-11-15

View Document

22/11/2322 November 2023 Appointment of William Samuel Boyce as a director on 2023-11-15

View Document

17/11/2317 November 2023 Termination of appointment of Kathryn Adrienne Gordon as a secretary on 2023-11-15

View Document

17/11/2317 November 2023 Satisfaction of charge NI0263380004 in full

View Document

17/11/2317 November 2023 Termination of appointment of Robert Graham Clive Misselbrook as a director on 2023-11-16

View Document

17/11/2317 November 2023 Satisfaction of charge NI0263380003 in full

View Document

17/11/2317 November 2023 Appointment of Henricus Theodorus Müller as a director on 2023-11-15

View Document

16/11/2316 November 2023 Notification of The Spruce Park Company Limited as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Notification of Robert Graham Clive Misselbrook as a person with significant control on 2023-11-14

View Document

16/11/2316 November 2023 Withdrawal of a person with significant control statement on 2023-11-16

View Document

16/11/2316 November 2023 Cessation of Robert Graham Clive Misselbrook as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

05/07/235 July 2023 Registration of charge NI0263380004, created on 2023-07-05

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Registration of charge NI0263380003, created on 2023-06-14

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

04/02/224 February 2022 Director's details changed for Anthony Howard Fleetwood Gordon on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM CLIVE MISSELBROOK / 28/02/2019

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD FLEETWOOD GORDON / 25/02/2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 SECOND FILING WITH MUD 25/02/11 FOR FORM AR01

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM CLIVE MISSELBROOK / 25/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD FLEETWOOD GORDON / 24/02/2011

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY GORDON

View Document

18/02/1118 February 2011 SECRETARY APPOINTED KATHRYN ADRIENNE GORDON

View Document

18/02/1118 February 2011 ADOPT ARTICLES 31/01/2011

View Document

18/02/1118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMILEY

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM CLIVE MISSELBROOK / 26/02/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY HOWARD FLEETWOOD GORDON / 26/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HOWARD FLEETWOOD GORDON / 26/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 25/02/09 ANNUAL RETURN FORM

View Document

12/11/0812 November 2008 31/12/07 ANNUAL ACCTS

View Document

08/04/088 April 2008 25/02/08 ANNUAL RETURN FORM

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

23/02/0723 February 2007 25/02/07 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 31/12/05 ANNUAL ACCTS

View Document

25/04/0625 April 2006 25/02/06 ANNUAL RETURN SHUTTLE

View Document

22/10/0522 October 2005 31/12/04 ANNUAL ACCTS

View Document

29/09/0429 September 2004 CHANGE IN SIT REG ADD

View Document

19/09/0419 September 2004 31/12/03 ANNUAL ACCTS

View Document

25/03/0425 March 2004 25/02/04 ANNUAL RETURN SHUTTLE

View Document

27/10/0327 October 2003 31/12/02 ANNUAL ACCTS

View Document

09/07/039 July 2003 CHANGE OF DIRS/SEC

View Document

19/06/0319 June 2003 25/02/03 ANNUAL RETURN SHUTTLE

View Document

11/02/0311 February 2003 CHANGE OF DIRS/SEC

View Document

11/02/0311 February 2003 CHANGE OF DIRS/SEC

View Document

11/02/0311 February 2003 CHANGE IN SIT REG ADD

View Document

11/09/0211 September 2002 CHANGE IN SIT REG ADD

View Document

05/09/025 September 2002 31/12/01 ANNUAL ACCTS

View Document

28/08/0228 August 2002 RETURN OF ALLOT OF SHARES

View Document

09/04/029 April 2002 25/02/02 ANNUAL RETURN SHUTTLE

View Document

21/07/0121 July 2001 SPECIAL/EXTRA RESOLUTION

View Document

21/07/0121 July 2001 NOT OF INCR IN NOM CAP

View Document

07/07/017 July 2001 31/12/00 ANNUAL ACCTS

View Document

21/03/0121 March 2001 25/02/01 ANNUAL RETURN SHUTTLE

View Document

06/11/006 November 2000 31/12/99 ANNUAL ACCTS

View Document

04/04/004 April 2000 25/02/00 ANNUAL RETURN SHUTTLE

View Document

20/09/9920 September 1999 31/12/98 ANNUAL ACCTS

View Document

09/08/999 August 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 25/02/99 ANNUAL RETURN SHUTTLE

View Document

02/10/982 October 1998 31/12/97 ANNUAL ACCTS

View Document

11/03/9811 March 1998 25/02/98 ANNUAL RETURN SHUTTLE

View Document

08/12/978 December 1997 31/12/96 ANNUAL ACCTS

View Document

07/03/977 March 1997 25/02/97 ANNUAL RETURN SHUTTLE

View Document

24/10/9624 October 1996 31/12/95 ANNUAL ACCTS

View Document

05/03/965 March 1996 25/02/96 ANNUAL RETURN SHUTTLE

View Document

04/10/954 October 1995 31/12/94 ANNUAL ACCTS

View Document

02/10/952 October 1995 CHANGE IN SIT REG ADD

View Document

23/02/9523 February 1995 25/02/95 ANNUAL RETURN SHUTTLE

View Document

20/12/9420 December 1994 31/12/93 ANNUAL ACCTS

View Document

16/05/9416 May 1994 25/02/94 ANNUAL RETURN SHUTTLE

View Document

21/04/9421 April 1994 31/12/92 ANNUAL ACCTS

View Document

26/07/9326 July 1993 CHANGE IN SIT REG ADD

View Document

16/03/9316 March 1993 CHANGE OF DIRS/SEC

View Document

02/03/932 March 1993 25/02/93 ANNUAL RETURN SHUTTLE

View Document

09/12/929 December 1992 CHANGE IN SIT REG ADD

View Document

27/11/9227 November 1992 PARS RE MORTAGE

View Document

27/11/9227 November 1992 PARS RE MORTAGE

View Document

23/10/9223 October 1992 NOTICE OF ARD

View Document

10/04/9210 April 1992 UPDATED MEM AND ARTS

View Document

10/04/9210 April 1992 CHANGE OF DIRS/SEC

View Document

10/04/9210 April 1992 CHANGE OF DIRS/SEC

View Document

10/04/9210 April 1992 CHANGE IN SIT REG ADD

View Document

02/04/922 April 1992 RESOLUTION TO CHANGE NAME

View Document

25/02/9225 February 1992 DECLN COMPLNCE REG NEW CO

View Document

25/02/9225 February 1992 MEMORANDUM

View Document

25/02/9225 February 1992 ARTICLES

View Document

25/02/9225 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 PARS RE DIRS/SIT REG OFF

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