Advanced company searchLink opens in new window

COUNTY BUILDING SUPPLIES (HOLDINGS) LIMITED

Company number 06633850

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Group of companies' accounts made up to 30 June 2023
08 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
08 Aug 2023 PSC04 Change of details for Mr Martyn Alun Rees as a person with significant control on 8 August 2023
08 Aug 2023 PSC04 Change of details for Mr George David Lloyd as a person with significant control on 8 August 2023
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
08 Aug 2023 CH01 Director's details changed for Mr Keith William Felton on 8 August 2023
27 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
16 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
22 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
04 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
12 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
23 Apr 2019 AP01 Appointment of Mr Keith William Felton as a director on 17 April 2019
27 Dec 2018 AA Group of companies' accounts made up to 30 June 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
07 Aug 2018 CH01 Director's details changed for Mr Martyn Alun Rees on 7 August 2018
31 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
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
17 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 Jul 2017 CH01 Director's details changed for Mr Martyn Alun Rees on 6 March 2017