- Company Overview for A 2 Z BUILDING SUPPLIES LIMITED (06453767)
- Filing history for A 2 Z BUILDING SUPPLIES LIMITED (06453767)
- People for A 2 Z BUILDING SUPPLIES LIMITED (06453767)
- Charges for A 2 Z BUILDING SUPPLIES LIMITED (06453767)
- More for A 2 Z BUILDING SUPPLIES LIMITED (06453767)
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) |
---|---|---|---|
05 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
16 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
16 Oct 2022 | CH01 | Director's details changed for Mr Murat Yurtseven on 14 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
20 Oct 2021 | PSC07 | Cessation of Bulent Yurtseven as a person with significant control on 25 September 2018 | |
20 Oct 2021 | PSC04 | Change of details for Mr Murat Yurtseven as a person with significant control on 25 September 2018 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | MR01 | Registration of charge 064537670001, created on 26 February 2021 | |
01 Mar 2021 | MR01 | Registration of charge 064537670002, created on 26 February 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Murat Yurtseven on 1 January 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from Unit 7 228 Old London Road Marks Tey Colchester Essex CO6 1EQ England to 480-482 Ley Street Ilford IG2 7BZ on 14 October 2019 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from Unit 6 Cranford Industrial Estate Cranford Way London N8 9DG to Unit 7 228 Old London Road Marks Tey Colchester Essex CO6 1EQ on 3 April 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
16 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |