NORTH MIDLAND BUILDING SUPPLIES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-08-29 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Accounts. Accounts type dormant. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-08-31 View Report
Accounts. Accounts type dormant. 2019-10-06 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Persons with significant control. Cessation date: 2017-12-31. Psc name: E.& J.W. Lake Limited. 2019-08-28 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with updates. 2018-09-17 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Change date: 2018-05-15. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2018-05-15 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with no updates. 2017-08-28 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type dormant. 2015-08-04 View Report
Officers. Change date: 2014-10-01. Officer name: Garrett Wilkinson. 2014-12-15 View Report
Accounts. Accounts type dormant. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-13 View Report
Officers. Officer name: Colin O’Donovan. 2014-06-19 View Report
Officers. Officer name: Garrett Wilkinson. 2014-06-17 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Colin O’Donovan. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Capital. Description: Statement by directors. 2012-10-26 View Report
Capital. Capital statement capital company with date currency figure. 2012-10-26 View Report
Insolvency. Description: Solvency statement dated 22/10/12. 2012-10-26 View Report
Resolution. Description: Resolutions. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Accounts. Accounts type dormant. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type dormant. 2011-08-23 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Address. Move registers to sail company. 2010-09-01 View Report
Address. Change sail address company. 2010-09-01 View Report
Address. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF. Change date: 2010-07-14. 2010-07-14 View Report
Officers. Officer name: Mr Col O'nuallain. Change date: 2009-12-11. 2010-01-19 View Report
Officers. Change date: 2009-11-23. Officer name: Mr Colm O'nuallain. 2009-12-15 View Report
Accounts. Accounts type dormant. 2009-10-28 View Report
Annual return. Legacy. 2009-08-06 View Report
Accounts. Accounts type total exemption small. 2008-11-04 View Report
Annual return. Legacy. 2008-08-26 View Report