COUNTY BUILDING SUPPLIES (NUNEATON) LIMITED
Company number 02396887
- Company Overview for COUNTY BUILDING SUPPLIES (NUNEATON) LIMITED (02396887)
- Filing history for COUNTY BUILDING SUPPLIES (NUNEATON) LIMITED (02396887)
- People for COUNTY BUILDING SUPPLIES (NUNEATON) LIMITED (02396887)
- Charges for COUNTY BUILDING SUPPLIES (NUNEATON) LIMITED (02396887)
- More for COUNTY BUILDING SUPPLIES (NUNEATON) LIMITED (02396887)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
09 Aug 2023 | CH01 | Director's details changed for Timothy Jerrard-Dinn on 8 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
08 Aug 2023 | PSC02 | Notification of County Building Supplies (Holdings) Limited as a person with significant control on 6 April 2016 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Martyn Alun Rees on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr George David Lloyd on 8 August 2023 | |
12 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
16 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
21 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
12 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
04 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
07 Aug 2018 | CH01 | Director's details changed for Timothy Jerrard-Dinn on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Martyn Alun Rees on 7 August 2018 | |
07 Aug 2018 | CH03 | Secretary's details changed for Mr Martyn Alun Rees on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr George David Lloyd on 7 August 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 52a St Andrews Road Malvern Worcestershire WR14 3PP on 15 June 2018 | |
16 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
31 Jul 2017 | CH01 | Director's details changed for Mr Martyn Alun Rees on 6 March 2017 | |
31 Jul 2017 | CH03 | Secretary's details changed for Mr Martyn Alun Rees on 6 March 2017 |