COMBINED MASONRY SUPPLIES LIMITED

Unit 1 Ripley Road Business Park Unit 1 Ripley Road Business Park, West Yorkshire, BD4 7EX
StatusACTIVE
Company No.03904226
CategoryPrivate Limited Company
Incorporated11 Jan 2000
Age24 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

COMBINED MASONRY SUPPLIES LIMITED is an active private limited company with number 03904226. It was incorporated 24 years, 5 months, 2 days ago, on 11 January 2000. The company address is Unit 1 Ripley Road Business Park Unit 1 Ripley Road Business Park, West Yorkshire, BD4 7EX.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Jan 2022

Category: Address

Type: AD04

New address: Unit 1 Ripley Road Business Park Bradford West Yorkshire BD4 7EX

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2022

Category: Address

Type: AD02

Old address: First Floor Rosemount House Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom

New address: 1 Ripley Road Bradford BD4 7EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-13

Charge number: 039042260010

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Neville Chandler

Termination date: 2020-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039042260009

Charge creation date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Atkinson

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Glyn Rodney Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Richard Edward Atkinson

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-13

Psc name: Westcrown Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Andrew Neal

Cessation date: 2020-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Andrew Neal

Termination date: 2020-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Richard Neville Chandler

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-13

Charge number: 039042260008

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital cancellation shares

Date: 29 May 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH06

Capital : 9,760 GBP

Date: 2019-03-28

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jan 2018

Category: Address

Type: AD02

New address: First Floor Rosemount House Huddersfield Road Elland West Yorkshire HX5 0EE

Old address: The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jan 2018

Category: Address

Type: AD03

New address: The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Neville Chandler

Change date: 2018-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-05

Officer name: Mr Richard Andrew Neal

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Andrew Neal

Change date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mr Richard Andrew Neal

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Neville Chandler

Change date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 03 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Move registers to sail company

Date: 11 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 04/10/04 from: unit 2 hanworth road, low moor bradford west yorkshire BD12 0SG

Documents

View document PDF

Legacy

Date: 01 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/00--------- £ si 9998@1

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/08/00-01/08/00 £ si 49998@1

Documents

View document PDF

Resolution

Date: 23 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Capital

Type: 123

Description: £ nc 1000/50000 01/08/00

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF


Some Companies

5 OVINGTON SQUARE LIMITED

GATEWAY HOUSE 10 COOPERS WAY,SOUTHEND-ON-SEA,SS2 5TE

Number:04245826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANGLIA FREE RANGE EGGS LIMITED

WINGFIELD HALL HALL ROAD,DISS,IP21 5QX

Number:07270629
Status:ACTIVE
Category:Private Limited Company

ARCHWAY BUILDING SERVICES LLP

SYSTEMS HOUSE MORTON STREET,MANCHESTER,M24 6AN

Number:OC301648
Status:ACTIVE
Category:Limited Liability Partnership

CLIFTON DOWN HOUSE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:10085415
Status:ACTIVE
Category:Private Limited Company

FLOTSTOP LTD.

FLAT 11 CHURCH LANE,ALNWICK,NE66 1NP

Number:07260573
Status:ACTIVE
Category:Private Limited Company

TAB ELECTRICAL SERVICES LIMITED

68 WILLOW DRIVE,BICESTER,OX26 3XA

Number:05199427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source