BUILDING ADHESIVES (NUMBER 2) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Statement of capital on 2024-06-18

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

20/10/2320 October 2023 Appointment of Mr David Clarence Keith Hackett as a director on 2023-10-17

View Document

20/10/2320 October 2023 Termination of appointment of Peter Richard Bell as a director on 2023-10-17

View Document

20/10/2320 October 2023 Termination of appointment of Mark Eslamlooy as a director on 2023-10-17

View Document

20/10/2320 October 2023 Appointment of Mr Philip Steven Dodd as a director on 2023-10-17

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

18/01/2318 January 2023 Resolutions

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

18/09/2218 September 2022 Full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

18/12/1418 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 SECRETARY APPOINTED MR PHILIP STEVEN DODD

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BEASLEY

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID O'NEILL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR PETER RICHARD BELL

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 SECTION 521(1)

View Document

16/11/1016 November 2010 AUDITOR'S RESIGNATION

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR MARK ESLAMLOOY

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR FELIX SELINGER

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR FELIX SELINGER

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIETER GUNDLACH

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENIS O'NEILL / 01/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIETER AXEL GUNDLACH / 01/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ADOPT ARTICLES 02/12/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED
BUILDING ADHESIVES LIMITED
CERTIFICATE ISSUED ON 29/12/03

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 NC INC ALREADY ADJUSTED 07/03/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NC INC ALREADY ADJUSTED
07/03/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/09/0220 September 2002 ￯﾿ᄑ NC 1000/21000
07/03/02

View Document

20/09/0220 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0220 September 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM:
HOMEFIELD ROAD
HAVERHILL
SUFFOLK CB9 8QP

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM:
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE SK9 1BU

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

22/06/0122 June 2001 COMPANY NAME CHANGED
BROOMCO (2483) LIMITED
CERTIFICATE ISSUED ON 22/06/01

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 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