COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED
Status | ACTIVE |
Company No. | 03751031 |
Category | Private Limited Company |
Incorporated | 13 Apr 1999 |
Age | 25 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
COUNTY BUILDING SUPPLIES (EVESHAM) LIMITED is an active private limited company with number 03751031. It was incorporated 25 years, 1 month, 18 days ago, on 13 April 1999. The company address is 52a St. Andrews Road, Malvern, WR14 3PP, Worcestershire.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type small
Date: 01 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-16
Officer name: Mr Martyn Alun Rees
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type small
Date: 12 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type small
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type small
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type small
Date: 03 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Alun Rees
Change date: 2018-08-07
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George David Lloyd
Change date: 2018-08-07
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-07
Officer name: Laurence John Keen
Documents
Change person secretary company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-07
Officer name: Mr Martyn Alun Rees
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: 52a St. Andrews Road Malvern Worcestershire WR14 3PP
Old address: 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd
Change date: 2018-06-15
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type small
Date: 17 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr Martyn Alun Rees
Documents
Change person secretary company with change date
Date: 10 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-01
Officer name: Mr Martyn Alun Rees
Documents
Accounts with accounts type small
Date: 31 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2016
Action Date: 07 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-07
Charge number: 037510310008
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type small
Date: 03 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type small
Date: 27 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type small
Date: 28 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type small
Date: 09 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type small
Date: 02 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence John Keen
Change date: 2010-04-13
Documents
Accounts with accounts type small
Date: 15 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 03 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / laurence keen / 29/05/2001
Documents
Accounts with accounts type small
Date: 09 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 01 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type small
Date: 27 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Accounts with accounts type small
Date: 08 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 04 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/01--------- £ si 5@1
Documents
Legacy
Date: 31 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 6@1=6 £ ic 89/95
Documents
Legacy
Date: 31 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/01--------- £ si 5@1
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Legacy
Date: 11 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Legacy
Date: 23 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/07/00--------- £ si 9@1=9 £ ic 80/89
Documents
Accounts with accounts type full
Date: 09 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 19/01/01 from: 2 pullman court great western road gloucester gloucestershire GL1 3ND
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/00; full list of members
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/05/99--------- £ si 78@1=78 £ ic 2/80
Documents
Legacy
Date: 22 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/06/00
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 1999
Category: Address
Type: 287
Description: Registered office changed on 17/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA
Number: | 09965493 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL PROPERTIES (BOURNEMOUTH) LIMITED
OLD LIBRARY HOUSE,BOURNEMOUTH,BH1 1LY
Number: | 02064820 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WOODLAND GARDENS,LONDON,N10 3UD
Number: | 07196975 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 WITHDEAN CRESCENT,EAST SUSSEX,BN1 6WG
Number: | 04567776 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE STRUCTURAL SOLUTIONS LIMITED
77 DUNLACE ROAD,LONDON,E5 0NF
Number: | 09595687 |
Status: | ACTIVE |
Category: | Private Limited Company |
1448 CHORLEY OLD ROAD,BOLTON,BL1 7PX
Number: | 07364010 |
Status: | ACTIVE |
Category: | Private Limited Company |