COUNTY BUILDING SUPPLIES (CHELTENHAM) LIMITED - MALVERN


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

Description Filing date
Accounts. Accounts type small. 2024-02-28 View Report
Confirmation statement. Statement with updates. 2023-08-08 View Report
Officers. Change date: 2023-08-08. Officer name: Mr Martyn Alun Rees. 2023-08-08 View Report
Address. Old address: 52a St. Andrews Road Malvern Worcestershire WR14 3PP. New address: 52a St. Andrews Road Malvern Worcestershire WR14 3PP. Change date: 2023-08-08. 2023-08-08 View Report
Accounts. Accounts type small. 2023-01-12 View Report
Confirmation statement. Statement with updates. 2022-06-07 View Report
Accounts. Accounts type small. 2022-03-16 View Report
Persons with significant control. Change date: 2021-06-14. Psc name: Cheltenham Building Supplies (Holdings) Ltd. 2021-06-14 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Accounts. Accounts type small. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-06-08 View Report
Accounts. Accounts type small. 2020-03-12 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Officers. Change date: 2018-08-07. Officer name: Mr Martyn Alun Rees. 2018-08-07 View Report
Officers. Officer name: Mr George David Lloyd. Change date: 2018-08-07. 2018-08-07 View Report
Officers. Officer name: Ian Paul Stacey. Change date: 2018-08-07. 2018-08-07 View Report
Officers. Officer name: Mr Martyn Alun Rees. Change date: 2018-08-07. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Address. New address: 52a St. Andrews Road Malvern Worcestershire WR14 3PP. Old address: 5 Pullman Court, Great Western Road, Gloucester Gloucestershire GL1 3nd. Change date: 2018-06-15. 2018-06-15 View Report
Accounts. Accounts type small. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Officers. Officer name: Mr Martyn Alun Rees. Change date: 2017-03-06. 2017-05-30 View Report
Officers. Change date: 2017-03-05. Officer name: Mr Martyn Alun Rees. 2017-05-30 View Report
Accounts. Accounts type small. 2016-12-31 View Report
Mortgage. Charge number: 044360210008. Charge creation date: 2016-11-07. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type small. 2016-01-03 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Accounts. Accounts type small. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Accounts. Accounts type small. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type small. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Accounts. Accounts type small. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Officers. Change date: 2010-05-31. Officer name: Ian Paul Stacey. 2010-06-22 View Report
Accounts. Accounts type small. 2010-02-15 View Report
Annual return. Legacy. 2009-05-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2009-01-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2009-01-03 View Report
Accounts. Accounts type small. 2008-11-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-11-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2008-08-01 View Report
Annual return. Legacy. 2008-07-14 View Report
Accounts. Accounts type small. 2008-01-08 View Report
Annual return. Legacy. 2007-05-31 View Report