ETEX BUILDING PERFORMANCE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Neil Martin Shaw as a director on 2023-07-19

View Document

20/07/2320 July 2023 Termination of appointment of Neil Martin Shaw as a secretary on 2023-07-10

View Document

20/07/2320 July 2023 Appointment of Mr John Hadyn Sinfield as a secretary on 2023-07-13

View Document

23/06/2323 June 2023 Appointment of Mr John Haydn Sinfield as a director on 2023-06-23

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Tanguy Marc Patrick Emmanuel Albert Vanderborght as a director on 2023-03-27

View Document

30/03/2330 March 2023 Appointment of Ms Hayley Josephine Williams as a director on 2023-03-27

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Appointment of Mr Neil Martin Shaw as a secretary on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Jane Elizabeth Maycock as a secretary on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Jane Elizabeth Maycock as a director on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Mr Tanguy Marc Patrick Emmanuel Albert Vanderborght as a director on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Neil Alexander Ash as a director on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Mr Neil Martin Shaw as a director on 2021-12-10

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE ELLWOOD

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE ELLWOOD

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR WIM SCHELFHOUT

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR WIM SCHELFHOUT

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE HANIN

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JEAN-LOUIS GEORGES BERNARD

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUXTON

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM MARSH LANE EASTON IN GORDANO BRISTOL BS20 0NF

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

03/01/173 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/173 January 2017 COMPANY NAME CHANGED SINIAT LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED JEAN-PIERRE HANIN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD LEKIEN

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL DESMOUTIER

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED NEIL ALEXANDER ASH

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM ELLWOOD / 01/01/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY BUXTON / 01/05/2013

View Document

21/06/1321 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 COMPANY NAME CHANGED LAFARGE PLASTERBOARD LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

01/10/121 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1211 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED BERNARD LEKIEN

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MICHEL EDOUARD ARMAND DESMOUTIER / 24/06/2011

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLIVE GRAHAM ELLWOOD / 24/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM ELLWOOD / 24/06/2011

View Document

01/06/111 June 2011 REDUCE ISSUED CAPITAL 23/05/2011

View Document

01/06/111 June 2011 STATEMENT BY DIRECTORS

View Document

01/06/111 June 2011 SOLVENCY STATEMENT DATED 20/05/11

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 60000000

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED RICHARD GUY BUXTON

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED JANE ELIZABETH MAYCOCK

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CRUMP

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULD

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE SLATTON

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JEAN-MICHEL EDOUARD ARMAND DESMOUTIER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: WRAY COPPICE OAKS ROAD WRAY COMMON REIGATE, SURREY, RH2 0LE

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 ALTER MEM AND ARTS 22/12/95

View Document

29/01/9629 January 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

29/01/9629 January 1996 £ NC 140000000/180000000 22

View Document

29/01/9629 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

29/01/9629 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/95

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: REDLAND HOUSE REIGATE SURREY RH2 0SJ

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 COMPANY NAME CHANGED REDLAND PLASTERBOARD LIMITED CERTIFICATE ISSUED ON 01/03/93

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 SECRETARY RESIGNED

View Document

07/01/937 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/92

View Document

07/01/937 January 1993 NC INC ALREADY ADJUSTED 18/12/92

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 AUDITOR'S RESIGNATION

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 £ NC 100/100000000

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 ALTER MEM AND ARTS 100288

View Document

16/03/8816 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 35 BASINGHALL STREET LONDON EC2V

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 ADOPT MEM AND ARTS 101187

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 COMPANY NAME CHANGED TRUSHELFCO (NO 1120) LIMITED CERTIFICATE ISSUED ON 09/10/87

View Document

14/09/8714 September 1987 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