ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED

08638873
1ST FLOOR OFFICES 2 WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ

Documents

Documents
Date Category Description Pages
15 Nov 2024 accounts Annual Accounts 13 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 accounts Annual Accounts 13 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 14 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2022 accounts Annual Accounts 13 Buy now
16 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2021 accounts Annual Accounts 13 Buy now
05 Oct 2020 officers Termination of appointment of director (C4C Ownership Partners Limited) 1 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 13 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 5 Buy now
31 Oct 2018 officers Appointment of director (Mr Mark Thomas Stenning) 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 8 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 officers Change of particulars for corporate director (C4C Ownership Partners Limited) 1 Buy now
23 Mar 2017 accounts Annual Accounts 9 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 May 2016 mortgage Registration of a charge 21 Buy now
22 Feb 2016 mortgage Registration of a charge 13 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2015 accounts Annual Accounts 8 Buy now
27 Oct 2015 officers Appointment of corporate director (C4C Ownership Partners Limited) 2 Buy now
27 Oct 2015 officers Termination of appointment of director (John Arthur Lewis) 1 Buy now
01 Oct 2015 capital Return of Allotment of shares 4 Buy now
01 Oct 2015 resolution Resolution 35 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 7 Buy now
21 Apr 2015 officers Appointment of director (Mr William Robert Kirkman) 2 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2014 capital Return of Allotment of shares 4 Buy now
17 Jun 2014 resolution Resolution 6 Buy now
17 Jun 2014 resolution Resolution 29 Buy now
04 Jun 2014 mortgage Registration of a charge 24 Buy now
01 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Aug 2013 incorporation Incorporation Company 7 Buy now