BUILDERS MERCHANTS (CHERTSEY) LIMITED - BIRMINGHAM


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

Description Filing date
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Accounts. Accounts type dormant. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Persons with significant control. Cessation date: 2020-09-11. Psc name: Grafton Merchanting Gb Limited. 2021-09-24 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-08 View Report
Persons with significant control. Psc name: Grafton Group (Uk) Plc. Notification date: 2020-09-11. 2020-12-22 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-10-01 View Report
Accounts. Accounts type dormant. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Accounts. Accounts type dormant. 2018-09-19 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. 2017-09-20 View Report
Accounts. Accounts type group. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Accounts. Accounts type dormant. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type dormant. 2014-09-15 View Report
Address. Change date: 2014-08-13. 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. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type dormant. 2013-09-11 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Brian O'hara. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type dormant. 2012-08-21 View Report
Officers. Officer name: Peter Butterfield. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Officers. Officer name: Kevin Middleton. 2011-09-30 View Report
Accounts. Accounts type dormant. 2011-09-08 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-08-09. 2010-10-10 View Report
Accounts. Accounts type dormant. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-09-25 View Report
Address. Move registers to sail company. 2010-09-25 View Report
Address. Change sail address company. 2010-09-25 View Report
Officers. Officer name: Peter Butterfield. Change date: 2010-08-10. 2010-08-20 View Report
Officers. Officer name: Mr Kevin Paul Middleton. Change date: 2010-08-10. 2010-08-20 View Report
Address. Old address: Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF. Change date: 2010-07-15. 2010-07-15 View Report
Address. Old address: Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH. Change date: 2010-05-19. 2010-05-19 View Report
Address. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. Change date: 2010-05-18. 2010-05-18 View Report
Officers. Officer name: Mr Colm O'nuallain. Change date: 2009-12-11. 2010-01-28 View Report
Officers. Officer name: Peter Butterfield. Change date: 2009-12-01. 2009-12-14 View Report
Officers. Change date: 2009-12-01. Officer name: Mr Kevin Middleton. 2009-12-14 View Report