COASTAL BRICK AND BUILDING SUPPLIES LIMITED - BIRMINGHAM


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

Description Filing date
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2023-06-30. 2023-07-07 View Report
Officers. Appointment date: 2023-06-27. Officer name: Mr Martin John Sockett. 2023-07-07 View Report
Accounts. Accounts type dormant. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-04 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Change account reference date company current shortened. 2014-12-17 View Report
Officers. Officer name: Mr Jonathon Paul Sowton. Change date: 2014-10-10. 2014-10-10 View Report
Accounts. Accounts type dormant. 2014-09-02 View Report
Address. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-08-13. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Accounts. Accounts type dormant. 2012-12-21 View Report
Officers. Officer name: Michael Mccabe. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Officers. Officer name: Leo Martin. 2012-01-04 View Report
Officers. Officer name: Kevin Middleton. 2011-09-30 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Address. Move registers to sail company. 2011-03-31 View Report
Address. Change sail address company. 2011-03-31 View Report
Officers. Change date: 2011-01-01. Officer name: Grafton Group Secretarial Services Limited. 2011-03-31 View Report
Accounts. Accounts type dormant. 2010-12-10 View Report
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. 2010-10-11 View Report
Officers. Officer name: Jonathon Paul Sowton. Change date: 2010-08-10. 2010-08-20 View Report
Officers. Change date: 2010-08-10. Officer name: Mr Kevin Paul Middleton. 2010-08-20 View Report
Officers. Officer name: Michael Mccabe. Change date: 2010-08-10. 2010-08-20 View Report
Address. Change date: 2010-07-15. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom. 2010-07-15 View Report
Address. Change date: 2010-05-19. Old address: Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH. 2010-05-19 View Report
Address. Change date: 2010-05-19. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Accounts. Accounts type full. 2010-01-28 View Report