SCHLEGEL BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Mr Paul Boyd Cornett on 2025-05-21

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025 Statement of capital on 2025-05-27

View Document

17/01/2517 January 2025 Termination of appointment of Peter Reginald Santo as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of Ricky Roop Singh as a director on 2024-11-26

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

20/12/2420 December 2024 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28

View Document

11/12/2411 December 2024 Appointment of Mr Scott Michael Zuehlke as a director on 2024-11-28

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU United Kingdom to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06

View Document

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

View Document

30/11/2230 November 2022 Appointment of Sinead Van Duuren as a secretary on 2022-10-10

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

02/10/182 October 2018 CESSATION OF SCHLEGEL ACQUISITION HOLDINGS LIMITED AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHLEGEL LIMITED

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANN GIBSON / 28/02/2018

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / TYMAN PLC / 06/04/2017

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MARK HOROBIN

View Document

05/06/175 June 2017 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY KELLY LATCHAM

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM COATHAM AVENUE AYCLIFFE INDUST EST NEWTON AYCLIFFE CO DURHAM DL5 6DB

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SWAN

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY IAN STURROCK

View Document

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MRS KELLY LATCHAM

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR PETER REGINALD SANTO

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALFRED HALL

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED LINEAR LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

02/12/132 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PAWSON

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED BRYN HALL / 21/10/2009

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 CREDIT FACILITIES AGREEMENT AND AUTHORITY 25/06/2009

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/091 April 2009 AUDITOR'S RESIGNATION

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0724 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

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

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 CONSO 25/01/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 02/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/01/9030 January 1990 AUDITOR'S RESIGNATION

View Document

13/11/8913 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 DIRECTOR RESIGNED

View Document

02/06/882 June 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8625 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

15/11/7915 November 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/7921 August 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/08/79

View Document

19/12/7319 December 1973 CERTIFICATE OF INCORPORATION

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