F30 BUILDING PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
02/08/242 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
20/09/2320 September 2023 | Termination of appointment of Philip William Arthur Johns as a director on 2023-08-25 |
20/09/2320 September 2023 | Termination of appointment of Christopher David Lodge as a director on 2023-08-25 |
20/09/2320 September 2023 | Appointment of Mr David Ian Hope as a director on 2023-08-25 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
01/02/231 February 2023 | Accounts for a small company made up to 2022-04-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Accounts for a small company made up to 2021-04-30 |
24/02/2224 February 2022 | Registered office address changed from Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield S9 1XH on 2022-02-24 |
27/10/2127 October 2021 | Satisfaction of charge 1 in full |
27/10/2127 October 2021 | Satisfaction of charge 080267850002 in full |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
21/01/2121 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART HORTON |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/10/1818 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
06/04/186 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | FIRST GAZETTE |
08/07/178 July 2017 | REGISTERED OFFICE CHANGED ON 08/07/2017 FROM 38 HITHER GREEN INDUSTRIAL ESTATE CLEVEDON NORTH SOMERSET BS21 6XU UNITED KINGDOM |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/04/1624 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/01/1625 January 2016 | DIRECTOR APPOINTED MR STUART JUSTIN HORTON |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM UNIT 6 WINDMILL BUSINESS PARK WINDMILL ROAD CLEVEDON NORTH SOMERSET BS21 6RS |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/12/1317 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080267850002 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/04/1319 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
23/05/1223 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/04/1211 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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