CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED - LLANGEFNI


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

Description Filing date
Accounts. Accounts type full. 2023-08-02 View Report
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Officers. Officer name: John Anthony Maisey. Termination date: 2023-05-30. 2023-05-30 View Report
Officers. Termination date: 2023-03-31. Officer name: Charles Peter Bithell. 2023-04-14 View Report
Officers. Officer name: Mr Jonathan Barry White. Appointment date: 2023-03-31. 2023-04-14 View Report
Confirmation statement. Statement with updates. 2022-07-29 View Report
Accounts. Accounts type full. 2022-06-10 View Report
Officers. Officer name: Mr Charels Peter Bithell. Change date: 2022-01-01. 2022-03-29 View Report
Officers. Officer name: Mr Andrew Thomas Wagstaff. Appointment date: 2022-01-01. 2022-03-29 View Report
Officers. Officer name: Mr Charels Peter Bithell. Appointment date: 2022-01-01. 2022-03-29 View Report
Address. Change date: 2022-03-29. New address: Huws Gray Head Office Industrial Estate Llangefni Anglesey LL77 7JA. Old address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales. 2022-03-29 View Report
Persons with significant control. Notification date: 2021-12-31. Psc name: Patagonia Bidco Limited. 2022-02-01 View Report
Persons with significant control. Psc name: Grafton Group (Uk) Plc. Cessation date: 2021-12-31. 2022-02-01 View Report
Address. New address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL. Change date: 2022-01-14. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom. 2022-01-14 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Termination date: 2021-12-31. 2022-01-07 View Report
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2021-12-31. 2022-01-07 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type full. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Accounts. Accounts type full. 2019-07-29 View Report
Officers. Officer name: Mr John Anthony Maisey. Appointment date: 2019-04-02. 2019-04-08 View Report
Officers. Officer name: Kate Helena Tinsley. Termination date: 2019-04-02. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type full. 2018-07-09 View Report
Address. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Accounts. Accounts type full. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Accounts. Accounts type dormant. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Officers. Officer name: Ms Kate Helena Tinsley. Appointment date: 2016-03-24. 2016-03-24 View Report
Officers. Termination date: 2016-03-24. Officer name: Mark Jonathan Warwick Kelly. 2016-03-24 View Report
Accounts. Accounts type total exemption full. 2015-10-09 View Report
Resolution. Description: Resolutions. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Address. Change date: 2015-03-02. Old address: Po Box Gemini One John Smith Drive Oxford Business Park South Oxford OX4 3JF. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2015-03-02 View Report
Officers. Officer name: Mark Jonathan Warwick Kelly. Appointment date: 2014-12-01. 2014-12-30 View Report
Address. Old address: Breakspear Road Ruislip Middlesex HA4 7SN. Change date: 2014-12-18. New address: Po Box Gemini One John Smith Drive Oxford Business Park South Oxford OX4 3JF. 2014-12-18 View Report
Accounts. Change account reference date company current shortened. 2014-12-18 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Appointment date: 2014-12-01. 2014-12-17 View Report
Officers. Officer name: Mr Jonathon Paul Sowton. Appointment date: 2014-12-01. 2014-12-17 View Report
Officers. Termination date: 2014-12-01. Officer name: Leslie Arthur White. 2014-12-17 View Report
Officers. Termination date: 2014-12-01. Officer name: Paula Justine White. 2014-12-17 View Report
Officers. Officer name: Paula Justine White. Termination date: 2014-12-01. 2014-12-17 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Officers. Termination date: 2014-07-30. Officer name: Anthony Boon. 2014-07-30 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report