STEEL MET BUILDING PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 04761789 |
Category | Private Limited Company |
Incorporated | 13 May 2003 |
Age | 21 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
STEEL MET BUILDING PRODUCTS LIMITED is an active private limited company with number 04761789. It was incorporated 21 years, 20 days ago, on 13 May 2003. The company address is 8 Mill Lane 8 Mill Lane, Hull, HU10 7QY, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Confirmation statement with no updates
Date: 29 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change account reference date company current extended
Date: 02 May 2023
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 27 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 15 Nov 2018
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Margaret Rose
Cessation date: 2018-11-06
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Margaret Rose
Termination date: 2018-11-06
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Katie Shaw
Appointment date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Margaret Rose
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: David Peter Rose
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change account reference date company current extended
Date: 10 Mar 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-07-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 15 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 31/07/04
Documents
Legacy
Date: 05 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 05/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH
Documents
Legacy
Date: 05 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASHLEY COURT RTM COMPANY LIMITED
FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE
Number: | 11086405 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
65 HAWORTH RD,BRADFORD,BD9 6LH
Number: | 11661428 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELSEY PLANT HIRE & ENGINEERING LTD
UNIT 4/5 JAMES SEARLE INDUSTRIAL ESTATE,HORSHAM,RH12 4AQ
Number: | 01466997 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDSTONE FOOTBALL CLUB LIMITED
MOTE PARK,MAIDSTONE,ME15 7RN
Number: | IP29333R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
107 HIGH STREET,COWES,PO31 7AT
Number: | 11894768 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU
Number: | 10834055 |
Status: | ACTIVE |
Category: | Private Limited Company |