CRH (UK) LIMITED - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type full. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Accounts. Accounts type full. 2022-10-05 View Report
Address. New address: 1 Chamberlain Square Cs Birmingham B3 3AX. 2022-09-14 View Report
Address. New address: 1 Chamberlain Square Cs Birmingham B3 3AX. 2022-08-22 View Report
Officers. Officer name: Tarmac Secretaries (Uk) Limited. Change date: 2022-08-15. 2022-08-19 View Report
Address. New address: Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES. Change date: 2022-08-15. Old address: Portland House Bickenhill Lane Birmingham B37 7BQ. 2022-08-15 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Accounts. Accounts type full. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Accounts. Accounts amended with accounts type full. 2020-12-21 View Report
Accounts. Accounts type full. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Resolution. Description: Resolutions. 2018-11-09 View Report
Officers. Termination date: 2018-09-30. Officer name: Michael John Choules. 2018-10-05 View Report
Accounts. Accounts type full. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Officers. Change date: 2017-06-12. Officer name: Mr Michael John Choules. 2017-08-04 View Report
Officers. Appointment date: 2017-05-26. Officer name: Tarmac Secretaries (Uk) Limited. 2017-06-15 View Report
Officers. Officer name: Lawrence William Hagan. Termination date: 2017-05-26. 2017-06-15 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/11/2016. 2017-04-26 View Report
Accounts. Accounts type full. 2017-02-06 View Report
Officers. Officer name: Ms Katie Elizabeth Smart. Appointment date: 2017-01-03. 2017-01-20 View Report
Officers. Termination date: 2016-12-05. Officer name: Paul Barry. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Officers. Officer name: Mr Michael John Choules. Appointment date: 2016-08-17. 2016-09-06 View Report
Officers. Termination date: 2016-06-06. Officer name: Stephen Philip Hardy. 2016-06-30 View Report
Officers. Officer name: Mr Lawrence William Hagan. Appointment date: 2016-01-26. 2016-02-22 View Report
Officers. Officer name: Stephen Philip Hardy. Termination date: 2016-01-26. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Address. Old address: , C/O Hill Dickinson Llp, No.1 st. Pauls Square, Liverpool, L3 9SJ, England. Change date: 2015-12-21. New address: Portland House Bickenhill Lane Birmingham B37 7BQ. 2015-12-21 View Report
Accounts. Accounts type full. 2015-12-03 View Report
Capital. Capital allotment shares. 2015-11-02 View Report
Officers. Officer name: Mr Tom Healy. Appointment date: 2015-08-24. 2015-08-26 View Report
Officers. Officer name: James Kehoe. Termination date: 2015-08-24. 2015-08-26 View Report
Resolution. Description: Resolutions. 2015-07-09 View Report
Officers. Officer name: Mr James Kehoe. Appointment date: 2014-12-11. 2014-12-12 View Report
Officers. Officer name: Wayne Martin Sheppard. Termination date: 2014-12-11. 2014-12-12 View Report
Officers. Officer name: Mark Richmond. Termination date: 2013-12-11. 2014-12-12 View Report
Officers. Termination date: 2014-12-11. Officer name: Angus William Bennion. 2014-12-12 View Report
Officers. Termination date: 2014-12-11. Officer name: Kevin John Sims. 2014-12-12 View Report
Address. New address: Portland House Bickenhill Lane Birmingham B37 7BQ. Change date: 2014-12-12. Old address: , Leicester Road Ibstock, Ibstock, Leicestershire, LE67 6HS. 2014-12-12 View Report
Officers. Appointment date: 2014-12-11. Officer name: Mr Paul Barry. 2014-12-12 View Report
Accounts. Accounts type full. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report